Search icon

C.W. FERRELL CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.W. FERRELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2004 (21 years ago)
Date of dissolution: 21 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: P04000075761
FEI/EIN Number 383701844
Address: 153 Ashton Oaks Drive, St Augustine, FL, 32092, US
Mail Address: 153 Ashton Oaks Drive, St Augustine, FL, 32092, US
ZIP code: 32092
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES FERRELL - PRESIDENT/CEO Manager 153 Ashton Oaks Drive, St Augustine, FL, 32092
FERRELL CHARLES W Agent 153 Ashton Oaks Drive, St Augustine, FL, 32092

Unique Entity ID

CAGE Code:
4UPN1
UEI Expiration Date:
2020-07-31

Business Information

Activation Date:
2019-08-01
Initial Registration Date:
2007-08-20

Commercial and government entity program

CAGE number:
7NKY4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-01-10
CAGE Expiration:
2023-01-09

Contact Information

POC:
DENNIS THOMPSON

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 153 Ashton Oaks Drive, St Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2021-03-14 153 Ashton Oaks Drive, St Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 153 Ashton Oaks Drive, St Augustine, FL 32092 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6945019C6409
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1921639.00
Base And Exercised Options Value:
1921639.00
Base And All Options Value:
1921639.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-03
Description:
UPGRADE FIRE PROTECTION SYSTEM AT RBC
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2BF: REPAIR OR ALTERATION OF MISSILE SYSTEM FACILITIES
Procurement Instrument Identifier:
N6945018C5608
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
49915.00
Base And Exercised Options Value:
49915.00
Base And All Options Value:
49915.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-26
Description:
IGF::OT::IGF EPOXY FLOOR B190
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2EZ: REPAIR OR ALTERATION OF OTHER INDUSTRIAL BUILDINGS
Procurement Instrument Identifier:
N6945018C5604
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
6439.00
Base And Exercised Options Value:
6439.00
Base And All Options Value:
6439.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-21
Description:
HVAC REHABILITATION. MOD TO B10 REPLACE CHEMICAL FEEDER LINE&PAINT. IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
221834.00
Total Face Value Of Loan:
221834.00
Date:
2020-05-02
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:
222995.00
Total Face Value Of Loan:
222995.00
Date:
2009-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: - XXXXXXXXXXXXXX
Obligated Amount:
163100.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$221,834
Date Approved:
2021-01-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,834
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$200,489.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $221,833
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$222,995
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,995
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$224,565.13
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $222,995

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State