Search icon

RICK FERRELL'S SEPTIC SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICK FERRELL'S SEPTIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: V39590
FEI/EIN Number 593132070
Address: 4310 W Crigger Ct., Lecanto, FL, 34461, US
Mail Address: 8017 Land O Lakes Blvd, Land O Lakes, FL, 33556, US
ZIP code: 34461
City: Lecanto
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clarke Christopher SJr. President 4748 Tower Road, Land O Lakes, FL, 34638
Ferrell Rick Officer 9218 N. China Pink Way, Crystal River, FL, 34428
Clarke Patty Agent 8017 Land O Lakes Blvd, Land O Lakes, FL, 33556
Clarke Ryan M Director 13842 Plainview Road, Odessa, FL, 33556
Clarke Ryan M President 13842 Plainview Road, Odessa, FL, 33556
Clarke Christopher SJr. Director 4748 Tower Road, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 8017 Land O Lakes Blvd, Land O Lakes, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 4310 W Crigger Ct., Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2022-02-06 4310 W Crigger Ct., Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2022-02-06 Clarke, Patty -
NAME CHANGE AMENDMENT 2016-10-11 RICK FERRELL'S SEPTIC SERVICE, INC. -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2002-01-14 RICK FERRELL'S CERTIFIED A & A SEPTIC SERVICE, INC. -

Documents

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

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,306
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,420.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $10,306

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State