Search icon

V. E. WHITEHURST & SONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: V. E. WHITEHURST & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2002 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2014 (11 years ago)
Document Number: P02000008282
FEI/EIN Number 043619482
Address: 20551 NE 75TH ST., WILLISTON, FL, 32696
Mail Address: 20551 NE 75TH ST., WILLISTON, FL, 32696
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burleson Amanda C Secretary 20652 NE 75TH STREET, WILLISTON, FL, 32696
Whitehurst Devin C President 20951 NE 75TH STREET, WILLISTON, FL, 32696
Woodford Michael H Vice President 21291 NE 75th Street, WILLISTON, FL, 32696
Whitehurst Jackson W Treasurer 19110 NE 75th Street, Williston, FL, 32696
Burleson Amanda C Agent 20551 NE 75TH ST., WILLISTON, FL, 32696

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
352-528-3857
Contact Person:
DEVIN WHITEHURST
User ID:
P0852977

Unique Entity ID

Unique Entity ID:
XL19ER997QB3
CAGE Code:
4Q660
UEI Expiration Date:
2026-07-03

Business Information

Activation Date:
2025-07-08
Initial Registration Date:
2007-03-30

Commercial and government entity program

CAGE number:
4Q660
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-03

Contact Information

POC:
DEVIN C. WHITEHURST
Corporate URL:
www.vewhitehurstandsonsinc.com

Form 5500 Series

Employer Identification Number (EIN):
043619482
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-31 WHITEHURST, Devin C -
AMENDMENT 2014-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1217293.00
Total Face Value Of Loan:
1217293.00
Date:
2015-12-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PRICE LOSS COVERAGE PRGM (PLC): PLC PROVIDES REVENUE AND PRICE LOSS PAYMENTS TO ELIGIBLE PRODUCERS.
Obligated Amount:
70205.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Obligated Amount:
125000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
RALEIGH QUARRY
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
V E Whitehurst & Sons Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
W J Whitehurst
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
V E Whitehurst & Sons Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-11-03
Type:
Referral
Address:
2330 NW 73RD PLACE, GAINESVILLE, FL, 32606
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1991-10-23
Type:
Referral
Address:
I-75 TO SW 75TH STREET, GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-24
Type:
Planned
Address:
4002-4020 HANCOCK SQ. N.W. 22ND. DR., GAINESVILLE, FL, 32601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-22
Type:
FollowUp
Address:
RT BOX 125 COUNTY RD 335, Williston, FL, 32996
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-08-05
Type:
Accident
Address:
RT 1 BOX 125 COUNTY RD 335, Williston, FL, 32996
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
109
Initial Approval Amount:
$1,217,293
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,217,293
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,227,898.46
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $1,217,293
Jobs Reported:
85
Initial Approval Amount:
$1,217,293
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,217,293
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,226,997.99
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $1,217,288
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(352) 528-3857
Add Date:
2000-03-23
Operation Classification:
Private(Property)
power Units:
17
Drivers:
16
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State