Entity Name: | RYDER PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Oct 1991 (33 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | S85341 |
FEI/EIN Number | 65-0289984 |
Address: | 4690 NW 113 TERR, SUNRISE, FL 33323 |
Mail Address: | 4690 NW 113 TERR, SUNRISE, FL 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUSNICK, HOWARD A. | Agent | 300 NORTHWEST 82ND AVENUE, SUITE 505, FORT LAUDERDALE, FL 33324 |
Name | Role | Address |
---|---|---|
MCBRIDE, ELSA | Director | 4690 NW 113 TERR, SUNRISE, FL 33323-1026 |
Name | Role | Address |
---|---|---|
RYDER, RONALD B. | Vice President | 4690 NW 113TH TERR, SUNRISE, FL 33323-1026 |
Name | Role | Address |
---|---|---|
RYDER, RICHARD A. | Treasurer | 4690 NW 113TH TERR, SUNRISE, FL 33323-1026 |
Name | Role | Address |
---|---|---|
RYDER, JAMES A | Secretary | 4690 NW 113TH TERRACE, SUNRISE, FL 33323-1026 |
Name | Role | Address |
---|---|---|
MCBRIDE, ELSA | President | 4690 NW 113TH TERR, SUNRISE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-08 | 300 NORTHWEST 82ND AVENUE, SUITE 505, FORT LAUDERDALE, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 1993-04-23 | KUSNICK, HOWARD A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001058889 | LAPSED | 5020060CC016255XXXXSBRS | CNTY CRT PALM BEACH CNTY,FL | 2010-08-30 | 2015-11-19 | $7,216.64 | EMPLOYERS PERFERRED INS. CO. FKA AMCOMP PREFERRED INS., CO., 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-08 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-01-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State