Search icon

FERRIS MARKETING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FERRIS MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: F03000006313
FEI/EIN Number 562381268

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

Address: 4851 Tamiami Trail N, Suite 200, Naples, FL, 34103, US
Mail Address: 4720 Radio Road, Naples, FL, 34104, US
ZIP code: 34103
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FERRIS RONALD M Secretary 4720 RADIO ROAD, NAPLES, FL, 34104
FERRIS RONALD M Treasurer 4720 RADIO ROAD, NAPLES, FL, 34104
Pearce Frederick W Chief Financial Officer 4851 Tamiami Trail N, Suite 200, Naples, FL, 34103
FERRIS RONALD M President 4720 RADIO ROAD, NAPLES, FL, 34104
FERRIS RONALD M Agent 4851 Tamiami Trail N, Suite 200, Naples, FL, 34103
FERRIS RONALD M Chairman 4720 RADIO ROAD, NAPLES, FL, 34104

Form 5500 Series

Employer Identification Number (EIN):
562381268
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 4851 Tamiami Trail N, Suite 200, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2024-01-16 FERRIS, RONALD M -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 4851 Tamiami Trail N, Suite 200, Naples, FL 34103 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-19 4851 Tamiami Trail N, Suite 200, Naples, FL 34103 -
PENDING REINSTATEMENT 2011-04-21 - -
REINSTATEMENT 2011-04-21 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-19

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1099500.00
Total Face Value Of Loan:
1099500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1281600.00
Total Face Value Of Loan:
1281600.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1099500
Current Approval Amount:
1099500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1105455.62
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1281600
Current Approval Amount:
1281600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1292030.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State