Search icon

PERRY-MCCALL CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERRY-MCCALL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 1989 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: K65904
FEI/EIN Number 592934544
Address: 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257, US
Mail Address: 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-942-263
State:
ALABAMA

Key Officers & Management

Name Role Address
MCCALL WAYNE S Chief Executive Officer 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257
Myers Edward B Chief Financial Officer 6104 S Gazebo Park Place, Jacksonville, FL, 322571037
McCall Heath S Vice President 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257
McCall Carson T Vice President 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257
MCCALL WAYNE S Agent 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257

Unique Entity ID

Unique Entity ID:
R2L2WNPZTYC5
CAGE Code:
000T2
UEI Expiration Date:
2026-06-19

Business Information

Doing Business As:
PERRY-MCCALL CONSTRUCTION, INC
Activation Date:
2025-06-23
Initial Registration Date:
2002-02-04

Commercial and government entity program

CAGE number:
000T2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2030-06-23
SAM Expiration:
2026-06-19

Contact Information

POC:
CARSON MCCALL

Form 5500 Series

Employer Identification Number (EIN):
592934544
Plan Year:
2024
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011724 PERRY-MCCALL & ALLSTATE JOINT VENTURE ACTIVE 2022-01-27 2027-12-31 - 6104 S GAZEBO PARK PLACE, JACKSONVILLE, FL, 32257
G13000073051 PERRY-MCCALL - WILHELM JOINT VENTURE EXPIRED 2013-07-22 2018-12-31 - 6262 GREENLAND ROAD, JACKSONVILLE, FL, 32258
G12000067139 BBA PARTNERS-PERRY-MCCALL CONSTRUCTION JOINT VENTURE EXPIRED 2012-07-05 2017-12-31 - 6262 GREENLAND ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 6104 S Gazebo Park Place, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-01-12 6104 S Gazebo Park Place, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 6104 S Gazebo Park Place, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2010-01-21 MCCALL, WAYNE S -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
Amendment 2020-10-05
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06

USAspending Awards / Financial Assistance

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:
752480.00
Total Face Value Of Loan:
752480.00
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:
752480.00
Total Face Value Of Loan:
752480.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-02
Type:
Planned
Address:
2489 SHUMARD OAK BLVD, TALLAHASSEE, FL, 32311
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-02-21
Type:
Planned
Address:
4368 N. DAVIS STREET, JACKSONVILLE, FL, 32209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-10-17
Type:
Planned
Address:
13333 LANIER ROAD, JACKSONVILLE, FL, 32226
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2020-11-05
Type:
Planned
Address:
AEROSPACE BLVD, DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-21
Type:
Planned
Address:
600 S CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$752,480
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$752,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$760,213.82
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $752,480

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 292-2643
Add Date:
2000-03-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State