Search icon

RYDER MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: RYDER MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYDER MANUFACTURING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000151511
FEI/EIN Number 200476913

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

Mail Address: 6439 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
Address: 3835 47TH STREET NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER DAVE President 3835 47TH STREET NORTH, ST. PETERSBURG, FL, 33714
SIMONE STEPHEN C Agent 6439 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-26 3835 47TH STREET NORTH, ST. PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2008-04-11 3835 47TH STREET NORTH, ST. PETERSBURG, FL 33714 -
CANCEL ADM DISS/REV 2007-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-01-26
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-11-08
Domestic Profit 2003-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State