Search icon

MCCULLOUGH TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: MCCULLOUGH TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCULLOUGH TRUCKING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000104040
FEI/EIN Number 050586407

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 61 West Mossy Head Main St., Defuniak, FL, 32434, US
Mail Address: P.O. BOX 905, NICEVILLE, FL, 32588, US
ZIP code: 32434
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
733 Agent 61 West Mossy Head Main St., DeFuniak Spgs, FL, 32434
MCCULLOUGH KENNETH F President P.O. BOX 905, NICEVILLE, FL, 32588
MCCULLOUGH DAFFNEY A Secretary P.O. BOX 905, NICEVILLE, FL, 32588

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-11 733 -
REINSTATEMENT 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 61 West Mossy Head Main St., DeFuniak Spgs, FL 32434 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 61 West Mossy Head Main St., Defuniak, FL 32434 -
CANCEL ADM DISS/REV 2009-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-07-20 61 West Mossy Head Main St., Defuniak, FL 32434 -

Documents

Name Date
REINSTATEMENT 2022-01-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-05-24
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345805212 0418600 2022-02-24 30?44'05.4"N, 86?19'12.9"W GREEN ACRE DRIVE, MOSSY HEAD, FL, 32434
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2022-02-24
Case Closed 2022-03-23

Related Activity

Type Inspection
Activity Nr 1539935
Safety Yes
345399356 0418600 2021-07-01 30?44'05.4"N, 86?19'12.9"W GREEN ACRES DR., MOSSY HEAD, FL, 32434
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2021-07-08
Case Closed 2023-10-11

Related Activity

Type Accident
Activity Nr 1782490

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 C03 III A
Issuance Date 2021-11-10
Abatement Due Date 2021-12-01
Current Penalty 9753.0
Initial Penalty 9753.0
Final Order 2022-01-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(c)(3)(iii)(A):Vehicles or mechanical equipment capable of having parts of their structures elevated near energized overhead lines were not operated so that a clearance of 10 feet (305 cm) was maintained: a) Power Company Access Road at Mossy Head dumpsite; On or about June 29, 2021, the employer allowed employees to operate dump trucks with the raised portion of their structure/bed within 10 feet of 7.2 KV power lines located on the site, exposing employees to electrocution hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2021-11-10
Abatement Due Date 2021-11-23
Current Penalty 780.0
Initial Penalty 780.0
Final Order 2022-01-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): A log of all Work-Related Injury and Illnesses (OSHA Form 300), and/or the Summary of Work-Related Injury and Illnesses, (OSHA Form 300-A), and/or the Injury and Illness Report (OSHA Form 301) or equivalent forms were not kept by the establishment: a) Facility; On June 29, 2021, the employer failed to maintain the OSHA 300 / 300A form for 2021, as required by the regulation.
Citation ID 02002
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2021-11-10
Current Penalty 3901.0
Initial Penalty 3901.0
Final Order 2022-01-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1):The employer did not report within 8-hours the death of an employee resulting from a work-related incident: a) Facility; On June 29, 2021, the employer failed to report a work-related death to OSHA within eight (8) hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553817104 2020-04-10 0491 PPP 4013 13TH ST, NICEVILLE, FL, 32578-3652
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437056
Servicing Lender Name SouthPoint Bank
Servicing Lender Address 3501 Grandview Pkwy, BIRMINGHAM, AL, 35243-1930
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-3652
Project Congressional District FL-01
Number of Employees 18
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437056
Originating Lender Name SouthPoint Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203461.11
Forgiveness Paid Date 2022-01-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1441879 Intrastate Non-Hazmat 2022-01-11 700000 2019 8 8 Auth. For Hire, Private(Property)
Legal Name MCCULLOUGH TRUCKING INC
DBA Name -
Physical Address 14550 US HIGHWAY 90, MOSSY HEAD, FL, 32434, US
Mailing Address PO BOX 905, NICEVILLE, FL, 32588, US
Phone (850) 865-8885
Fax -
E-mail KENSKWHOPPER@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State