Entity Name: | RICK FERRELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 May 1992 (33 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | V39589 |
FEI/EIN Number | 59-3132069 |
Address: | 4329 CANNA LILY DR, NEW PORT RICHEY, FL 34652 |
Mail Address: | 4329 CANNA LILY DR, NEW PORT RICHEY, FL 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARLOWE, RUSSELL G. | Agent | 9436 REGENCY PARK BLVD, PORT RICHEY, FL 34668 |
Name | Role | Address |
---|---|---|
FERRELL, RICKY | Director | 4329 CANNA LILY DR, NEW PORT RICHEY, FL |
FERRELL, BRENDA L. | Director | 1115 MIDIRON POINT, CRYSTAL RIVER, FL |
Name | Role | Address |
---|---|---|
FERRELL, RICKY | President | 4329 CANNA LILY DR, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
FERRELL, RICKY | Secretary | 4329 CANNA LILY DR, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
FERRELL, RICKY | Treasurer | 4329 CANNA LILY DR, NEW PORT RICHEY, FL |
Name | Role | Address |
---|---|---|
FERRELL, BRENDA L. | Vice President | 1115 MIDIRON POINT, CRYSTAL RIVER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-11 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-03-20 |
ANNUAL REPORT | 1996-06-21 |
ANNUAL REPORT | 1995-08-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State