Search icon

RYDER PEST CONTROL, INC. - Florida Company Profile

Company Details

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

RYDER PEST CONTROL, 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: 07 Oct 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S85341
FEI/EIN Number 650289984

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

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

Key Officers & Management

Name Role Address
MCBRIDE, ELSA Director 4690 NW 113 TERR, SUNRISE, FL, 333231026
RYDER RONALD B. Vice President 4690 NW 113TH TERR, SUNRISE, FL, 333231026
RYDER RICHARD A. Treasurer 4690 NW 113TH TERR, SUNRISE, FL, 333231026
MCBRIDE ELSA President 4690 NW 113TH TERR, SUNRISE, FL
RYDER JAMES A Secretary 4690 NW 113TH TERRACE, SUNRISE, FL, 333231026
KUSNICK HOWARD A. Agent 300 NORTHWEST 82ND AVENUE, FORT LAUDERDALE, FL, 33324
MCBRIDE, ELSA President 4690 NW 113 TERR, SUNRISE, FL, 333231026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-08 300 NORTHWEST 82ND AVENUE, SUITE 505, FORT LAUDERDALE, FL 33324 -
REGISTERED AGENT NAME CHANGED 1993-04-23 KUSNICK, HOWARD A. -

Debts

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

Documents

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: 01 Apr 2025

Sources: Florida Department of State