Search icon

RECOTON CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: RECOTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1991 (34 years ago)
Branch of: RECOTON CORPORATION, NEW YORK (Company Number 49795)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P32865
FEI/EIN Number 111771737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746, US
Mail Address: 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KEZSBOM ARNOLD CFVT 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
MASSOT JOSEPH H Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
KALOV JERRY CROD 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
C T CORPORATION SYSTEM Agent -
BORCHARDT, ROBERT L. President 2950 LAKE EMMA ROAD, LAKE MARY, FL
BORCHARDT, ROBERT L. Chief Executive Officer 2950 LAKE EMMA ROAD, LAKE MARY, FL
MONT, STUART Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
MONT, STUART Chief Operating Officer 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-03 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 1995-04-03 2950 LAKE EMMA ROAD, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000224266 TERMINATED 1000000033373 06411 1062 2006-09-18 2026-10-04 $ 1,275.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Resignation 2010-06-08
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-25
Reg. Agent Change 2001-04-11
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-09-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304957152 0420600 2002-08-01 1090 EMMA OAKS TRAIL, LAKE MARY, FL, 32746
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-08-01
Case Closed 2002-11-01

Related Activity

Type Complaint
Activity Nr 204082929
Safety Yes
Health Yes
304620800 0420600 2001-06-19 1090 EMMA OAKS TRAIL, LAKE MARY, FL, 32746
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-06-20
Case Closed 2001-11-02

Related Activity

Type Complaint
Activity Nr 200560159
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2001-10-01
Abatement Due Date 2001-11-03
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 400
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2001-10-01
Abatement Due Date 2001-11-03
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 400
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2001-10-01
Abatement Due Date 2001-11-03
Current Penalty 4000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 40
Gravity 10
109208025 0420600 1998-08-20 1090 EMMA OAKS TRAIL, LAKE MARY, FL, 32746
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-02-12
Case Closed 1999-07-15

Related Activity

Type Complaint
Activity Nr 202687943
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-02-16
Abatement Due Date 1999-06-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-02-16
Abatement Due Date 1999-06-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 400
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State