Search icon

DOUGLAS RYDER & SONS, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS RYDER & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS RYDER & SONS, 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: 20 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000014630
FEI/EIN Number 593298500

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

Address: 911 CLEARLAKE ROAD, COCOA, FL, 32922
Mail Address: 2305 COX ROAD, COCOA, FL, 32926-3523
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDER DOUGLAS President 2305 COX ROAD, COCOA, FL, 329263523
DAVIS CHRISTINE Secretary 4627 JANET RD, COCOA, FL, 32926
RYDER DOUGLAS Agent 2305 COX ROAD, COCOA, FL, 329263523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2008-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 911 CLEARLAKE ROAD, COCOA, FL 32922 -
AMENDMENT 2004-01-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State