Ryder Energy Distribution Corporation Overview
Ryder Energy Distribution Corporation filed as a Domestic for Profit Corporation in the State of Florida on Tuesday, June 16, 1981 and is approximately forty-three years old, according to public records filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Ryder Energy Distribution Corporation
Network Visualizer
Advertisements
Key People
Who own Ryder Energy Distribution Corporation
Name | |
---|---|
Robert E. Sanchez 31 |
President
Chief Executive Officer
NonDir
Chairman
CEO
Director
Vice President
|
Frank Mullen 8 |
President
Vice President
Controller
NonPres
|
Cristina A. Gallo-Aquino 10 |
President
Treasurer
Secretary
Vice President
|
Robert D. Fatovic 36 |
Secretary
Director
Vice President
Corporate S
NonSec
Controller
Corporate Secretary
|
Karin E. Vickers 7 |
Treasurer
Secretary
Assistant Treasurer
|
Jonathan Linares 5 |
Treasurer
Secretary
|
Yadira Morfa 3 |
Treasurer
Secretary
|
W. Daniel Susik 31 |
Treasurer
Vice President
NonTreas
|
Art A. Garcia 35 |
Director
Vice President
Controller
|
Daniel W. Susik 9 |
Treasurer
Vice President
|
Robert E. Sanchez-Chair 5 |
Director
|
Kathleen E. Rossi 9 |
Vice President
Tax
|
Amy E. Wagner 7 |
Vice President
Risk Management
Vp-Risk Management
|
Veronica Espinoza 12 |
Assistant Treasurer
Treasurer
|
Kevin C. Cusano 14 |
Assistant Treasurer
|
David M. Beilin 11 |
Assistant Secretary
|
Yolotzin Fernandez 11 |
Assistant Treasurer
|
Julie A. Azuaje 8 |
Assistant Secretary
|
Calene F. Candela 7 |
Assistant Treasurer
Assistant Treas.
|
Alena Brenner 7 |
Assistant Secretary
|
Mary M. Aderholdt 4 |
Assistant Treasurer
Assistant Treas.
|
Braden Moll 10 |
Senior at
Senior As
|
Gregory T. Swienton 39 |
Chairman
President
Director
|
John J. Diez 13 |
President
|
Scott Allen 9 |
President
|
Heather Fa Enderby 1 |
President
|
Gregory T. Smienton |
President
|
Heather A. Enerby |
President
|
Maria Alonso 15 |
Treasurer
|
Joaquin A. Alonso 13 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
Jorge Duarte 10 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
Elizabeth Sama 7 |
Treasurer
|
Mark T. Jamieson 17 |
Director
Vice President
|
Gregory T. Swenton |
Director
|
Michael H. Lubben 6 |
Vice President
|
Alfred C. Nguy 26 |
Assistant Treas.
Assistant Treasurer
|
Susan F. Rabin 25 |
Assistant Treas.
Assistant Treasurer
|
Carlos F. Betancourt 11 |
Assistant Treasurer
|
Flora R. Perez 8 |
Assistant Sec.
Assistant Secretary
|
Steven P. Goel 7 |
Assistant Treas.
Assistant Treasurer
|
Corey M. Amon 2 |
Assistant Treasurer
|
Showing 8 records out of 41
Known Addresses for Ryder Energy Distribution Corporation
Corporate Filings for Ryder Energy Distribution Corporation
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F37593 |
Date Filed: | Tuesday, June 16, 1981 |
Registered Agent | Robert D. Fatovic |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 5180706 |
Date Filed: | Friday, July 31, 1981 |
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: | 01117069 |
Date Filed: | Wednesday, July 14, 1982 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C4249-1982 |
Date Filed: | Tuesday, July 20, 1982 |
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: | 781215 |
Date Filed: | Monday, July 12, 1982 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/31/1981 | Legacy Filing | ||
7/12/1982 | Name History/Actual | Ryder Energy Distribution Corporation | |
7/12/1982 | Name History/Actual | Ryder Energy Distribution Corporation | |
7/20/1982 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
8/3/1998 | Annual List | ||
8/17/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/25/2000 | Annual List | ||
8/11/2001 | Annual List | ||
7/18/2002 | Change of Registered Agent/Office | ||
7/19/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DMM | |
8/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/10/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
7/20/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/30/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/1/2008 | Annual List | ||
12/16/2008 | 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) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
7/31/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
9/16/2010 | Annual List | ||
7/29/2011 | Annual List | 1-1 | |
7/27/2012 | Annual List | 12/13 | |
7/26/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
7/28/2014 | Annual List | ||
7/27/2015 | Annual List | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
7/29/2016 | Annual List | ||
7/24/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
7/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | 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
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 Energy Distribution Corporation.
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 Energy Distribution Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
3600 NW 82nd Ave Miami, FL 33166
11690 NW 105th St Miami, FL 33178
11690 NW 105th St Medley, FL 33178
These addresses are known to be associated with Ryder Energy Distribution Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records