Ryder Truck Rental, Inc. Overview
Ryder Truck Rental, Inc. filed as a Domestic for Profit Corporation in the State of Florida on Monday, December 28, 1953 and is approximately seventy-one years old, according to public records filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Ryder Truck Rental, Inc.
Network Visualizer
Advertisements
Key People
Who own Ryder Truck Rental, Inc.
Name | |
---|---|
Robert E. Sanchez 31 |
President
NonDir
Chairman
Director
Executive Vp
Chief Financial Officer
Fevp
|
Dennis C. Cooke |
Chief Executive Officer
NonPres
President
CEO
|
W. Daniel Susik 31 |
Treasurer
Finance
Senior Vice Presiden
NonTreas
Senior Vp
Srvp-Finance
|
Robert D. Fatovic 36 |
Director
Chief Legal Officer
Corporate S
Executive Vice Presi
NonSec
Secretary
Executive Vp
Corporate Sec
Corporate Secretary
Chiff Legal Officer
Corporat
|
Art A. Garcia 35 |
Director
Chief Financial Officer
Executive Vice Presi
Senior Vp
Controller
Senior Vice Presiden
|
Michael W. Pivowar 1 |
Vice President
It Technical Service
Operati
Vp-It Technical Serv
|
William Dawson |
Vice President
Maintenance
Operations
Engine
Engineering
Vp-Maintenance
Vp-Operations
Sales
Vp-Maintenance Engin
Quali
|
Alex Madrinkian |
Vice President
National Sales
Sales
Vp-Sales
Vp-National Sales
|
Jeanette M. McCarty 1 |
Vice President
Shared Services Cent
Operations
Vp-Maintenance Opera
Vp-Shared Services C
Engine
|
John A. Deris |
Senior Vice Presiden
National Sales
Senior Vp
Sales
Srvp-Sales
Svp
Srvp-National Sales
|
Mark R. Cicchini 3 |
Senior Vice Presiden
Operations
Vice President
Rental
Asset Ma
Global Fms Product
Srvp-Global Fms Prod
Vp-Rental
|
Sanford J. Hodes 2 |
Deputy General Couns
Senior Vice Presiden
Vice President
Svp
Deputy Gc
|
Thomas M. Havens 1 |
Chief of Operation
Senior Vice Presiden
Vice President
Svp
Vp-Operations
Chief of Operations
Operations
|
Braden Moll 10 |
Assistant Treasurer
Senior
Senior Assistant Tre
Senior at
|
Marc J. Thibeau |
Senior Vice Presiden
Used Vehicle Sales
Senior Vp
Srvp-Sales
Sales
|
David M. Beilin 11 |
Assistant Secretary
Assistant Sec.
|
V. Aubrey Mince 4 |
Assistant Secretary
Assistant Sec.
|
Mary M. Aderholdt 4 |
Assistant Treasurer
|
Gregory T. Swienton 39 |
Chairman
President
Director
|
Anthony Tegnelia 4 |
President
|
Gregory F. Green |
Executive Vp
Chief Human Resource
|
Thomas S. Renehan |
Executive Vp
Sales Marketing and
|
John J. Diez 13 |
Senior Vp
Global Field Finance
Srvp-Global Field Fi
|
Richard J. Galvin |
Senior Vp
Operations
Srvp-Operations
Svp
Fsrvp-Operations
|
Michael J. Brannigan |
Senior Vp
Chief of Operations
Senior Vice Presiden
|
Roger M. Cicchini |
Senior Vp
Quality Assurance
Senior Vice Presiden
Srvp-Quality Assuran
|
Joaquin A. Alonso 13 |
Vice President
Tax
Vp-Tax
|
James R. Barr 6 |
Vice President
Environment and Gove
Vp-Environment and G
|
Clifford F. Zoller 1 |
Vice President
Audit Services
Vp-Audit Services
|
Anthony M. Zingales 1 |
Vice President
Human Resources and
Vp-Human Resources A
|
Charles R. Patton 1 |
Vice President
Global Compensation
Vp-Global Compensati
|
Marcia L. Narine 1 |
Vice President
Global Compliance An
|
Heather Fa Enderby 1 |
Vice President
Chief Financial Officer
Vp-CFO-Divis
|
Michael J. Quimby |
Vice President
Sales
Vp-Sales
|
Curt L. Skallerup |
Vice President
Rental
|
Stevene R. Monroe |
Vice President
Corporate Developmen
|
Juliet E. Johansson |
Vice President
Marketing
|
Robert R. Johnston |
Vice President
Operations
Vp-Operations
|
Kevin F. Garvey |
Vice President
Operations
Vp-Operations
|
Tyrone M. Cross |
Vice President
Maintenance
|
Amparo Bared |
Vice President
Human Resources and
|
Alfred C. Nguy 26 |
Assistant Treas.
Assistant Treasurer
|
Susan F. Rabin 25 |
Assistant Treas.
Assistant Treasurer
|
Jorge Duarte 10 |
Assistant Treas.
Assistant Treasurer
|
Flora R. Perez 8 |
Assistant Sec.
Assistant Secretary
|
Steven P. Goel 7 |
Assistant Treas.
Assistant Treasurer
|
Showing 8 records out of 46
Other Companies for Ryder Truck Rental, Inc.
Ryder Truck Rental, Inc. is listed as an officer in twelve other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Ryder Fuel Services, LLC |
Active
|
2004 |
17
|
Managing Member
|
Network Vehicle Central, LLC |
Active
|
2006 |
8
|
Member
|
Ryder Vehicle Purchasing, LLC |
Active
|
2012 |
1
|
Manager
|
Ryder Risk Solutions, LLC |
Active
|
2015 |
1
|
Manager
|
Ryder System, Inc. |
Active
|
1955 |
16
|
Member
|
Rtr Next Gen Sales, LLC |
Active
|
2017 |
1
|
Member
|
Ryder Thailand II, LLC |
Inactive
|
2005 |
8
|
Manager
|
Ryder Thailand I, LLC |
Inactive
|
2005 |
6
|
Manager
|
Ryder Thailand VI, LLC |
Inactive
|
2005 |
6
|
Manager
|
Ryder Thailand V, LLC |
Inactive
|
2005 |
6
|
Manager
|
Ryder Thailand III, LLC |
Inactive
|
2005 |
6
|
Manager
|
Ryder Thailand IV, LLC |
Inactive
|
2005 |
6
|
Manager
|
Showing 8 records out of 12
Known Addresses for Ryder Truck Rental, Inc.
195 E Fairfield Dr
Pensacola, FL 32503
4502 NW 6th St
Gainesville, FL 32609
11690 NW 105th St
Miami, FL 33178
1921 N Dixie Hwy
Pompano Beach, FL 33060
4001 3 Mile Rd NW
Grand Rapids, MI 49534
1281 SW 30th Ave
Pompano Beach, FL 33069
6892 S Yosemite Ct
Englewood, CO 80112
3400 N Highway 1
Cocoa, FL 32926
460 S Harbor City Blvd
Melbourne, FL 32901
3001 NW 87th Ave
Miami, FL 33172
Corporate Filings for Ryder Truck Rental, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 176669 |
Date Filed: | Monday, December 28, 1953 |
Registered Agent | Robert D. Fatovic |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2004206 |
Date Filed: | Wednesday, December 30, 1959 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 00388511 |
Date Filed: | Thursday, December 31, 1959 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C25-1960 |
Date Filed: | Tuesday, January 5, 1960 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | Albany |
State ID: | 125079 |
Date Filed: | Thursday, December 31, 1959 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/30/1959 | Application for Certificate of Authority | ||
12/31/1959 | Name History/Actual | Ryder Truck Rental, Inc. | |
12/31/1959 | Name History/Actual | Ryder Truck Rental, Inc. | |
1/5/1960 | Foreign Qualification | ||
1/5/1960 | Initial List | ||
1/13/1960 | Merger | JOINT PLAN AND AGREEMENT OF MERGER BETWEEN THIS COMPANY AND "RYDER TRUCK RENTAL, INC. OF CALIFORNIA WITH THIS COMPANY THE SURVIVOR | |
1/18/1960 | Articles of Merger | ||
6/17/1960 | Annual List | ||
7/6/1961 | Annual List | ||
7/9/1962 | Annual List | ||
7/19/1963 | Annual List | ||
12/31/1963 | Articles of Merger | ||
1/8/1964 | Merger | AGREEMENT OF MERGER MERGING "RYDER AUTOMOBILE LEASING CO.," CALIFORNIA CORPORATION NOT QUALIFIED HERE INTO THIS COMPANY | |
7/17/1964 | Annual List | ||
7/6/1966 | Annual List | ||
1/18/1967 | Articles of Merger | ||
7/3/1967 | Annual List | ||
7/26/1968 | Annual List | ||
3/28/1969 | Articles of Merger | ||
4/2/1969 | Merger | AGREEMENT OF MERGER MERGING "CENTRAL LEASING & SERVICES, INC." (A WISCONSIN CORP.) NOT QUALIFIED HERE INTO THIS COMPANY | |
4/24/1969 | Articles of Merger | ||
4/28/1969 | Merger | AGREEMENT OF MERGER MERGING "RYDER TRUCK RENTAL OF WISCONSIN, INC." (A WISC. CORP.) NOT QUALIFIED HERE INTO THIS COMPANY | |
7/1/1969 | Annual List | ||
12/22/1969 | Application for Amended Certificate of Authority | ||
7/1/1970 | Annual List | ||
10/14/1970 | Articles of Merger | ||
10/14/1970 | Merger | AGREEMENT OF MERGER MERGING NEW AMSTERDAM MOTOR TRANSPORTATION CORPORATION INTO THIS COMPANY | |
5/5/1971 | Articles of Merger | ||
5/6/1971 | Merger | AGREEMENT OF MERGER MERGING RYDER TRUCK RENTAL OF MINNESOTA, INC. (A MINNESOTA CORP) INTO THIS COMPANY | |
7/12/1971 | Articles of Merger | ||
7/13/1971 | Merger | AGREEMENT OF MERGER MERGING RYDER TRUCK RENTAL OF PA., INC. (A PENN CORP) INTO THIS COMPANY | |
8/13/1971 | Annual List | ||
4/17/1972 | Articles of Merger | ||
7/3/1972 | Annual List | ||
9/7/1972 | Articles of Merger | ||
9/7/1972 | Articles Of Merger | ||
7/1/1973 | Annual List | ||
3/22/1974 | Articles Of Merger | ||
3/26/1974 | Merger | CERTIFIED COPY OF AGREEMENT OF MERGER MERGING MILLER TRAILERS INC. A FLORIDA CORPORATION INTO THIS COMPANY | |
7/1/1974 | Annual List | ||
12/30/1974 | Articles Of Merger | ||
12/30/1974 | Merger | AGREEMENT OF MERGER MERGING W.P. REALTY CORP. A PENNSYLVANIA CORPORATION AND LANELEASE INCORPORATED, LANELEASE OF DURHAM, INC. BOTH NORTH CAROLINA CORPORATIONS INTO THIS COMPANY | |
12/30/1974 | Miscellaneous | ||
7/1/1975 | Annual List | ||
6/17/1976 | Annual List | ||
11/15/1976 | Articles Of Merger | ||
11/17/1976 | Merger | AGREEMENT OF MERGER MERGING EQUIPMENT LEASING CORP. (A MICHIGAN CORPORATION) INTO THIS CORPORATION | |
6/10/1977 | Articles Of Merger | ||
6/15/1977 | Merger | AGREEMENT OF MERGER MERGING AMERICAN TRUCK LEASING INC. (AMASS. CORPORATION) INTO THIS CORPORATION | |
7/1/1977 | Annual List | ||
8/25/1978 | Annual List | ||
7/2/1979 | Annual List | ||
6/2/1981 | Annual List | ||
1/23/1982 | Annual List | ||
1/31/1983 | Annual List | ||
1/31/1984 | Annual List | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/31/1985 | Annual List | ||
1/31/1986 | Annual List | ||
12/5/1986 | Amendment | ||
12/5/1986 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF MERGER, MERGING SAUNDERS SYSTEM, INC.(A DELAWARE CORPORATION) INTO THIS CORP. | |
1/28/1987 | Annual List | ||
1/31/1988 | Annual List | ||
2/6/1989 | Annual List | ||
1/31/1990 | Annual List | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/31/1991 | Annual List | ||
5/1/1991 | Assumed Name Certificate | ||
11/26/1991 | Assumed Name Certificate | ||
1/31/1992 | Annual List | ||
2/4/1993 | Annual List | ||
2/4/1994 | Annual List | ||
2/17/1996 | Annual List | ||
7/24/1996 | Assumed Name Certificate | ||
2/9/1998 | Annual List | ||
1/28/1999 | Annual List | ||
7/1/1999 | Amended List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/8/2001 | Annual List | ||
1/14/2002 | Annual List | ||
4/30/2002 | Change of Registered Agent/Office | ||
5/1/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM | |
6/4/2002 | Certificate of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
1/3/2003 | Annual List | ||
6/17/2003 | Certificate of Assumed Business Name | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
1/28/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/10/2005 | Annual List | List of Officers for 2005 to 2006 | |
12/5/2005 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/2/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/27/2008 | Annual List | ||
12/17/2008 | Change of Registered Agent/Office | ||
12/23/2008 | Registered Agent Change | 1FSC VIA REG MAIL 1/6/09 FAB | |
12/31/2008 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Ryder Truck Rental, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ryder Truck Rental, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
195 E Fairfield Dr Pensacola, FL 32503
4502 NW 6th St Gainesville, FL 32609
11690 NW 105th St Miami, FL 33178
1921 N Dixie Hwy Pompano Beach, FL 33060
4001 3 Mile Rd NW Grand Rapids, MI 49534
1281 SW 30th Ave Pompano Beach, FL 33069
6892 S Yosemite Ct Englewood, CO 80112
3400 N Highway 1 Cocoa, FL 32926
460 S Harbor City Blvd Melbourne, FL 32901
3001 NW 87th Ave Miami, FL 33172
These addresses are known to be associated with Ryder Truck Rental, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records