Search icon

RECYTRONICS INTERNATIONAL CORP.

Company Details

Entity Name: RECYTRONICS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000088112
FEI/EIN Number 273814684
Address: 4360 Peters Rd, Plantation, FL, 33317, US
Mail Address: 4360 Peters Rd, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BORGES IRENE Agent 4360 Peters Rd, Plantation, FL, 33317

Director

Name Role Address
BORGES IRENE D Director 4360 Peters Rd, Plantation, FL, 33317

President

Name Role Address
ESCAURIZA GILBERTO P President 4360 Peters Rd, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 4360 Peters Rd, Suite #3, Plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2013-03-26 4360 Peters Rd, Suite #3, Plantation, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 4360 Peters Rd, Suite #3, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2012-03-22 BORGES, IRENE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000124678 TERMINATED 1000000399963 BROWARD 2012-12-27 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-07-05
ANNUAL REPORT 2011-01-14
Domestic Profit 2010-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State