Search icon

RYDER FULFILLMENT, INC. - Florida Company Profile

Company Details

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

RYDER FULFILLMENT, 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: 29 Apr 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000032652
FEI/EIN Number 650490587

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

Address: 4630 N UNIVERSITY DR, 211, CORAL SPRINGS, FL, 33067
Mail Address: 4630 N UNIVERSITY DR, 211, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER DAVID Director 4630 N UNIVERSITY DR #211, CORAL SPRINGS, FL, 33067
RYDER DAVID Agent 4630 N UNIVERSITY DR #211, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 4630 N UNIVERSITY DR, 211, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2000-05-01 4630 N UNIVERSITY DR, 211, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 4630 N UNIVERSITY DR #211, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-07
REINSTATEMENT 1997-11-17
ANNUAL REPORT 1996-06-21
ANNUAL REPORT 1995-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State