Search icon

RECOTON INTERNATIONAL HOLDINGS, INC.

Company Details

Entity Name: RECOTON INTERNATIONAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F98000003421
FEI/EIN Number 36-3764914
Address: % RECOTON CORPORATION, 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746
Mail Address: % RECOTON CORPORATION, 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
BORCHARDT, ROBERT L Chief Executive Officer 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746

Director

Name Role Address
BORCHARDT, ROBERT L Director 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746
MONT, STUART Director 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746
MASSOT, JOSEPH H Director 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746
KEZSBOM, ARNOLD Director 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746

Vice President

Name Role Address
MONT, STUART Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746
MASSOT, JOSEPH H Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746
KEZSBOM, ARNOLD Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746

Secretary

Name Role Address
MASSOT, JOSEPH H Secretary 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746

Treasurer

Name Role Address
KEZSBOM, ARNOLD Treasurer 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2002-09-16 RECOTON INTERNATIONAL HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
Name Change 2002-09-16
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-02
Foreign Profit 1998-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State