Search icon

CULLISON-WRIGHT CONSTRUCTION CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CULLISON-WRIGHT CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2024 (a year ago)
Document Number: 427107
FEI/EIN Number 591441025
Address: 112 NE 12TH STREET, OCALA, FL, 34470, US
Mail Address: 112 NE 12TH STREET, OCALA, FL, 34470, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSFIELD SANDRA C Secretary 1320 SE 5TH STREET, OCALA, FL, 34471
MANSFIELD BARRY M Chief Executive Officer 1320 SE 5TH STREET, OCALA, FL, 34471
THURSTON TROY President 335 SE 14TH STREET, OCALA, FL, 34471
THURSTON TROY Director 335 SE 14TH STREET, OCALA, FL, 34471
DAVIS MATTHEW Vice President 4759 SE 25TH LOOP, OCALA, FL, 33480
MANSFIELD BARRY M Agent 112 NE 12TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-09 - -
AMENDMENT 2023-12-19 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 MANSFIELD, BARRY M -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 112 NE 12TH STREET, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 112 NE 12TH STREET, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2019-03-25 112 NE 12TH STREET, OCALA, FL 34470 -

Documents

Name Date
Amendment 2024-07-09
ANNUAL REPORT 2024-03-26
Amendment 2023-12-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
362208.00
Total Face Value Of Loan:
362208.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
375000.00
Total Face Value Of Loan:
375000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-10
Type:
Complaint
Address:
1420 SE 24TH ROAD, OCALA, FL, 34471
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-01-26
Type:
Planned
Address:
406 E. SILVER SPRING BLVD., OCALA, FL, 34475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-05-10
Type:
Planned
Address:
1901 S.E. 18TH AVE, OCALA, FL, 34471
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-01-29
Type:
Planned
Address:
6000 S.E. 68TH ST., OCALA, FL, 32678
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-21
Type:
Planned
Address:
3345 N. MAIN ST., GAINESVILLE, FL, 32601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$375,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$378,302.08
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $375,000
Jobs Reported:
19
Initial Approval Amount:
$362,208
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$362,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$365,045.3
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $362,206
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State