Entity Name: | RICK FERRELL'S SEPTIC SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 May 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | V39590 |
FEI/EIN Number | 59-3132070 |
Address: | 4310 W Crigger Ct., Lecanto, FL 34461 |
Mail Address: | 8017 Land O Lakes Blvd, Land O Lakes, FL 33556 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clarke, Patty | Agent | 8017 Land O Lakes Blvd, Land O Lakes, FL 33556 |
Name | Role | Address |
---|---|---|
Clarke, Ryan M | Director | 13842 Plainview Road, Odessa, FL 33556 |
Clarke, Christopher S, Jr. | Director | 4748 Tower Road, Land O Lakes, FL 34638 |
Ferrell, Rick | Director | 9218 N. China Pink Way, Crystal River, FL 34428 |
Name | Role | Address |
---|---|---|
Clarke, Ryan M | President | 13842 Plainview Road, Odessa, FL 33556 |
Clarke, Christopher S, Jr. | President | 4748 Tower Road, Land O Lakes, FL 34638 |
Name | Role | Address |
---|---|---|
Ferrell, Rick | Officer | 9218 N. China Pink Way, Crystal River, FL 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-06 | 8017 Land O Lakes Blvd, Land O Lakes, FL 33556 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-06 | 4310 W Crigger Ct., Lecanto, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-06 | 4310 W Crigger Ct., Lecanto, FL 34461 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-06 | Clarke, Patty | No data |
NAME CHANGE AMENDMENT | 2016-10-11 | RICK FERRELL'S SEPTIC SERVICE, INC. | No data |
REINSTATEMENT | 2011-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2002-01-14 | RICK FERRELL'S CERTIFIED A & A SEPTIC SERVICE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
Name Change | 2016-10-11 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State