Search icon

THE DAN WRIGHT CORP.

Headquarter

Company Details

Entity Name: THE DAN WRIGHT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jul 1986 (39 years ago)
Document Number: J26332
FEI/EIN Number 59-2744650
Address: THE DAN WRIGHT CORP/DEANNA W PARR, 5319 LOCUST PL, NEW PORT RICHEY, FL 34652
Mail Address: THE DAN WRIGHT CORP/ DEANNA W PARR, 5319 LOCUST PL, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE DAN WRIGHT CORP., MISSISSIPPI 1015414 MISSISSIPPI
Headquarter of THE DAN WRIGHT CORP., ALABAMA 000-307-553 ALABAMA

Agent

Name Role Address
PARR, KENNETH B. Agent 5319 LOCUST PL, NEW PORT RICHEY, FL 34652

President

Name Role Address
PARR, kenneth b President 6929 RIVER ROAD, NEW PORT RICHEY, FL 34652

Director

Name Role Address
PARR, kenneth b Director 6929 RIVER ROAD, NEW PORT RICHEY, FL 34652
PARR, DEANNA W Director 6929 RIVER RD, NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
PARR, DEANNA W Treasurer 6929 RIVER RD, NEW PORT RICHEY, FL 34652

Secretary

Name Role Address
PARR, DEANNA W Secretary 6929 RIVER RD, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-11-06 THE DAN WRIGHT CORP/DEANNA W PARR, 5319 LOCUST PL, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2013-11-06 THE DAN WRIGHT CORP/DEANNA W PARR, 5319 LOCUST PL, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2010-01-19 PARR, KENNETH B. No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-23 5319 LOCUST PL, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000487379 TERMINATED 1000001004794 PASCO 2024-07-29 2044-07-31 $ 1,806.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000523421 ACTIVE 2018-CA-003285 6TH JUD CIR PASCO CTY 2024-07-24 2029-08-16 $286,853.90 REGIONS BANK, LAKESHORE OPERATIONS CENTER, 201 MILAN PARKWAY, BIRMINGHAM, ALABAMA 35211
J20000243176 ACTIVE 20-CC-011735 HILLSBOROUGH COUNTY 2020-06-17 2025-07-06 $15,569.41 TAMPA BAY SYSTEMS SALES, INC. DBA TAMPA BAY TRANE, 902 N. HIMES AVE, TAMPA, FL 33609
J20000170106 TERMINATED 1000000863933 PASCO 2020-03-09 2040-03-18 $ 1,797.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000145538 TERMINATED 2020-CA-000108-O ORANGE COUNTY CIRCUIT COURT 2020-02-25 2025-03-05 $52,726.28 CARRIER ENTERPRISE, LLC, 2000 PARKS OAKS AVENUE, ORLANDO, FL 32808
J20000126942 TERMINATED 1000000861374 PASCO 2020-02-19 2040-02-26 $ 2,345.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-17

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 70Z02824CMIAM0086 2024-09-06 2024-12-06 2024-12-06
Unique Award Key CONT_AWD_70Z02824CMIAM0086_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 29500.00
Current Award Amount 29500.00
Potential Award Amount 29500.00

Description

Title CONTRACTOR TO REPLACE 6 TON AIR CHILLER AT STA SAND KEY FL
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z2NB: REPAIR OR ALTERATION OF HEATING AND COOLING PLANTS

Recipient Details

Recipient THE DAN WRIGHT CORP.
UEI H3T8UWFVPJ22
Recipient Address UNITED STATES, 5319 LOCUST PL, NEW PORT RICHEY, PASCO, FLORIDA, 346523736
DEFINITIVE CONTRACT AWARD 70Z02824CMIAM0030 2024-05-31 2024-05-31 2024-05-31
Unique Award Key CONT_AWD_70Z02824CMIAM0030_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 34000.00
Current Award Amount 34000.00
Potential Award Amount 34000.00

Description

Title CONTRACTOR SHALL PROVIDE ALL LABOR, SUPERVISION, MATERIALS AND EQUIPMENT TO REPLACE STATION SAND KEY GAS LINE REPLACEMENT
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes J047: MAINT/REPAIR/REBUILD OF EQUIPMENT- PIPE, TUBING, HOSE, AND FITTINGS

Recipient Details

Recipient THE DAN WRIGHT CORP.
UEI H3T8UWFVPJ22
Recipient Address UNITED STATES, 5319 LOCUST PL, NEW PORT RICHEY, PASCO, FLORIDA, 346523736
DEFINITIVE CONTRACT AWARD 70Z02824CMIAM0005 2024-01-09 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_70Z02824CMIAM0005_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 23170.00
Current Award Amount 23170.00
Potential Award Amount 23170.00

Description

Title CHILLER REPAIR SERVICES AT COAST GUARD STATION SAND KEY
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z1NB: MAINTENANCE OF HEATING AND COOLING PLANTS

Recipient Details

Recipient THE DAN WRIGHT CORP.
UEI H3T8UWFVPJ22
Recipient Address UNITED STATES, 5319 LOCUST PL, NEW PORT RICHEY, PASCO, FLORIDA, 346523736

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3515338804 2021-04-14 0455 PPS 5319 Locust Pl, New Port Richey, FL, 34652-3736
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-3736
Project Congressional District FL-12
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90345
Forgiveness Paid Date 2021-09-01
5116917807 2020-05-29 0455 PPP 5319 Locust Place, New Port Richey, FL, 34652-3736
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New Port Richey, PASCO, FL, 34652-3736
Project Congressional District FL-12
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113461.64
Forgiveness Paid Date 2021-04-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3196868 THE DAN WRIGHT CORP. DAN WRIGHT CORP H3T8UWFVPJ22 5319 LOCUST PL, NEW PORT RICHEY, FL, 34652-3736
Capabilities Statement Link -
Phone Number 727-849-5326
Fax Number 727-849-4377
E-mail Address deeparr@danwrightcorp.com
WWW Page www.danwrightcorp.com
E-Commerce Website -
Contact Person KENNETH PARR
County Code (3 digit) 101
Congressional District 12
Metropolitan Statistical Area 8280
CAGE Code 70P15
Year Established 1986
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 04 Feb 2025

Sources: Florida Department of State