Search icon

Ryder Capital Services Corporation

Company Details

Name: Ryder Capital Services Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 24 Apr 2000 (25 years ago)
Date of Dissolution: 11 Jan 2021 (4 years ago)
Date of Status Change: 11 Jan 2021 (4 years ago)
Identification Number: 000112152
Place of Formation: DELAWARE
Principal Address: 11690 NORTH WEST 105 STREET, MIAMI, FL, 33178, USA
Mailing Address: 11690 N.W. 105TH STREET, MIAMI, FL, 33178-1103, USA
Purpose: DELIVERING VALUE-ADDED FINANCIAL PRODUCTS AND SERVICES TO CUSTOMERS INCLUDING LEASING OF NEW AND USED EQUIPMENT, WORKING CAPITAL LENDING, AND LONG-TERM FINANCING.

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JOHN J DIEZ PRESIDENT 11690 NW 105 ST. MIAMI, FL 33178 USA

TREASURER

Name Role Address
W. DANIEL SUSIK TREASURER 11690 NW 105 STREET MIAMI, FL 33178 USA

SECRETARY

Name Role Address
ROBERT D FATOVIC SECRETARY 11690 NW 105 STREET MIAMI, FL 33178 USA

ASST. TREASURER

Name Role Address
MARIA ALONSO ASST. TREASURER 11690 NW 105 ST. MIAMI, FL 33178 USA

DIRECTOR

Name Role Address
ROBERT E SANCHEZ DIRECTOR 11690 NW 105 STREET MIAMI, FL 33178 USA
ROBERT D FATOVIC DIRECTOR 11690 NW 105 STREET MIAMI, FL 33178 USA
SCOTT T PARKER DIRECTOR 11690 NW 105 ST. MIAMI, FL 33178 USA

Filings

Number Name File Date
202185839310 Application for Certificate of Withdrawal 2021-01-11
202034595510 Annual Report 2020-02-18
201986358310 Annual Report 2019-02-11
201858266820 Annual Report 2018-02-14
201734501850 Annual Report 2017-02-22
201692831510 Annual Report 2016-02-22
201566467120 Statement of Change of Registered/Resident Agent Office 2015-07-28
201555507820 Annual Report 2015-02-23
201436242880 Annual Report - Amended 2014-02-26
201436206990 Annual Report 2014-02-26

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State