Search icon

FARRELL HOLDINGS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FARRELL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Apr 2005 (20 years ago)
Document Number: P97000090017
FEI/EIN Number 650790287
Address: 10260 Fisher Ave, Tampa, FL, 33619, US
Mail Address: 401 Danoli Farm Dr, 319, E. Randolph, VT, 05041, US
ZIP code: 33619
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_74155715
State:
ILLINOIS

Key Officers & Management

Name Role Address
Farrell Casey R Vice President 1012 Morfield Lane, Brandon, FL, 33511
Farrell Corey Q Vice President 408 E 73 st, New York, NY, 10021
Farrell Cyle G Vice President 1012 Morfield Lane, Brandon, FL, 33511
sipperley scott C Vice President 10260 Fisher ave, TAMPA, FL, 33619
Farrell Sean C President 401 Danoli Farm Dr, E. Randolph, VT, 05041
Farrell Sean C Treasurer 401 Danoli Farm Dr, E. Randolph, VT, 05041
Farrell Sean C Director 401 Danoli Farm Dr, E. Randolph, VT, 05041
Farrell Holli A Secretary 401 Danoli Farm Dr, E. Randolph, VT, 05041
Farrell Holli A Director 401 Danoli Farm Dr, E. Randolph, VT, 05041
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000061493 FARRELL INSULATION ACTIVE 2015-06-16 2025-12-31 - 10260 FISHER AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-03 10260 Fisher Ave, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Farrell Property Management -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 10260 Fisher Ave, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 10260 Fisher Ave, Tampa, FL 33619 -
CANCEL ADM DISS/REV 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-10-24 FARRELL HOLDINGS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$143,645
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,722.34
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $143,640
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$116,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,375.89
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $116,000

Motor Carrier Census

DBA Name:
FARRELL INSULATION
Carrier Operation:
Interstate
Fax:
(813) 651-3036
Add Date:
2011-09-09
Operation Classification:
Private(Property)
power Units:
10
Drivers:
25
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State