Search icon

RAILAMERICA TRANSPORTATION CORP.

Company Details

Entity Name: RAILAMERICA TRANSPORTATION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Apr 2002 (23 years ago)
Date of dissolution: 21 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: F02000001924
FEI/EIN Number 650979478
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

President

Name Role Address
Greene Sarah A President 200 Meridian Centre, Rochester, NY, 14618

Vice President

Name Role Address
Servatius Ann P Vice President 200 Meridian Centre, Rochester, NY, 14618

Secretary

Name Role Address
Ricotta Alfred Q Secretary 20 West Ave, Darien, CT, 06820

Treasurer

Name Role Address
Blyth Mark Treasurer 20 West Ave, Darien, CT, 06820

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-21 No data No data
CHANGE OF MAILING ADDRESS 2020-10-21 200 Meridian Centre, Suite 300, Rochester, NY 14618 No data
REGISTERED AGENT CHANGED 2020-10-21 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 200 Meridian Centre, Suite 300, Rochester, NY 14618 No data

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 Feb 2025

Sources: Florida Department of State