Search icon

RAYONIER DISTRIBUTION CORP.

Company Details

Entity Name: RAYONIER DISTRIBUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Sep 2003 (21 years ago)
Date of dissolution: 14 Sep 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Sep 2011 (13 years ago)
Document Number: F03000004542
FEI/EIN Number 061229145
Address: 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202
Mail Address: 1301 RIVERPLACE BLVD, STE 2300, JACKSONVILLE, FL, 32207
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Director

Name Role Address
BOYNTON PAUL G Director 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202
KRIESEL JACK M Director 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202
THOMAS LEE G Director 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202

President

Name Role Address
BOYNTON PAUL G President 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
FRAZIER W. EDWIN I Secretary 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
AUGUSTE MACDONALD Treasurer 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202

Vice President

Name Role Address
KRIESEL JACK M Vice President 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202

Senior Vice President

Name Role Address
VANDEN NOORT HANS E Senior Vice President 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-09-14 No data No data
CHANGE OF MAILING ADDRESS 2011-09-14 50 N. LAURA ST., STE. 1900, JACKSONVILLE, FL 32202 No data

Documents

Name Date
Withdrawal 2011-09-14
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-26
Foreign Profit 2003-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State