Detail by Officer/Registered Agent Name
Florida Profit Corporation
FERRELL DEVELOPMENT, INC.
Filing Information
P96000000271
20-8927016
12/26/1995
FL
ACTIVE
REINSTATEMENT
02/14/2018
Principal Address
Changed: 02/14/2018
5350 SW 16 Way
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Changed: 02/14/2018
Mailing Address
Changed: 02/14/2018
5350 SW 16 way
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Changed: 02/14/2018
Registered Agent Name & Address
FERRELL, SAM T
Name Changed: 02/14/2018
875 HIGHWAY 78 WEST
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Name Changed: 02/14/2018
Officer/Director Detail
Name & Address
Title PTD
FERRELL, SAM T
Title VP
FERRELL, JASON
Title Secretary
Ferrell, Denise K
Title PTD
FERRELL, SAM T
875 HIGHWAY 78 WEST
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Title VP
FERRELL, JASON
1165 HIGHWAY 98 78 WEST
OKEECHOBEE, FL 34974
OKEECHOBEE, FL 34974
Title Secretary
Ferrell, Denise K
1952 SW 53rd Street
Okeechobee, FL 34974
Okeechobee, FL 34974
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 03/14/2023 |
2024 | 03/13/2024 |
Document Images