Search icon

RAILAMERICA TRANSPORTATION CORP. - Florida Company Profile

Company Details

Entity Name: RAILAMERICA TRANSPORTATION CORP.
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: 17 Apr 2002 (23 years ago)
Date of dissolution: 21 Oct 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: F02000001924
FEI/EIN Number 650979478

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

Address: 200 Meridian Centre, Rochester, NY, 14618, US
Mail Address: C/O GENESEE & WYOMING INC., 20 WEST AVENUE, DARIEN, CT, 06820
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAILAMERICA TRANSPORTATION CORP. RETIREMENT PLAN 2016 650979478 2017-09-29 RAILAMERICA TRANSPORTATION CORP. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 482110
Sponsor’s telephone number 9049006289
Plan sponsor’s address 13901 SUTTON PARK DRIVE SOUTH, SUITE 160, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing EMILY FERRELL
Valid signature Filed with authorized/valid electronic signature
RAILAMERICA TRANSPORTATION CORP. RETIREMENT PLAN 2015 650979478 2016-10-07 RAILAMERICA TRANSPORTATION CORP. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 482110
Sponsor’s telephone number 9049006289
Plan sponsor’s address 13901 SUTTON PARK DRIVE SOUTH, SUITE 160, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing EMILY FERRELL
Valid signature Filed with authorized/valid electronic signature
RAILAMERICA TRANSPORTATION CORP. RETIREMENT PLAN 2014 650979478 2015-07-21 RAILAMERICA TRANSPORTATION CORP. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 482110
Sponsor’s telephone number 9049006289
Plan sponsor’s address 13901 SUTTON PARK DRIVE SOUTH, SUITE 160, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing EMILY FERRELL
Valid signature Filed with authorized/valid electronic signature
RAILAMERICA TRANSPORTATION CORP. RETIREMENT PLAN 2014 650979478 2015-07-21 RAILAMERICA TRANSPORTATION CORP. 45
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 482110
Sponsor’s telephone number 9049006289
Plan sponsor’s address 13901 SUTTON PARK DRIVE SOUTH, SUITE 160, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing EMILY FERRELL
Valid signature Filed with authorized/valid electronic signature
RAILAMERICA TRANSPORTATION CORP. RETIREMENT PLAN 2013 650979478 2014-10-15 RAILAMERICA TRANSPORTATION CORP. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-10-01
Business code 482110
Sponsor’s telephone number 9049006289
Plan sponsor’s address 13901 SUTTON PARK DRIVE SOUTH, SUITE 160, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing EMILY FERRELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing EMORY COOK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Greene Sarah A President 200 Meridian Centre, Rochester, NY, 14618
Servatius Ann P Vice President 200 Meridian Centre, Rochester, NY, 14618
Ricotta Alfred Q Secretary 20 West Ave, Darien, CT, 06820
Blyth Mark Treasurer 20 West Ave, Darien, CT, 06820

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-21 - -
CHANGE OF MAILING ADDRESS 2020-10-21 200 Meridian Centre, Suite 300, Rochester, NY 14618 -
REGISTERED AGENT CHANGED 2020-10-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 200 Meridian Centre, Suite 300, Rochester, NY 14618 -

Documents

Name Date
WITHDRAWAL 2020-10-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State