Search icon

RICK FERRELL'S SEPTIC SERVICE, INC.

Company Details

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

Agent

Name Role Address
Clarke, Patty Agent 8017 Land O Lakes Blvd, Land O Lakes, FL 33556

Director

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

President

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

Officer

Name Role Address
Ferrell, Rick Officer 9218 N. China Pink Way, Crystal River, FL 34428

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State