Search icon

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

Company Details

Entity Name: C.W. FERRELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.W. FERRELL CONSTRUCTION, 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: 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

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

Address: 153 Ashton Oaks Drive, St Augustine, FL, 32092, US
Mail Address: 153 Ashton Oaks Drive, St Augustine, FL, 32092, US
ZIP code: 32092
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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0014 2012-09-29 2013-02-26 2013-02-26
Unique Award Key CONT_AWD_0014_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 29262.00
Current Award Amount 29262.00
Potential Award Amount 29262.00

Description

Title REPLACE TURTLE LIGHTING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1EZ: CONSTRUCTION OF OTHER INDUSTRIAL BUILDINGS

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, DUVAL, FLORIDA, 322238668, UNITED STATES

Executive Compensation

Name CHARLES FERRELL
Amount 83500.00
DELIVERY ORDER AWARD 0025 2012-09-29 2013-01-31 2013-01-31
Unique Award Key CONT_AWD_0025_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 188613.00
Current Award Amount 188613.00
Potential Award Amount 188613.00

Description

Title OPTION I- DEMOLISH AND REPLACE PRE-ENGINEERED BUILDING AT MCSF-BIC
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, DUVAL, FLORIDA, 322238668, UNITED STATES

Executive Compensation

Name CHARLES FERRELL
Amount 83500.00
DO AWARD 0012 2012-09-22 2013-02-08 2013-02-08
Unique Award Key CONT_AWD_0012_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Description

Title RENOVATE @ BUILDING 234
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, 322238668, UNITED STATES
DELIVERY ORDER AWARD 0011 2012-08-16 2012-10-29 2012-10-29
Unique Award Key CONT_AWD_0011_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 425726.22
Current Award Amount 425726.22
Potential Award Amount 425726.22

Description

Title OPTION I
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, DUVAL, FLORIDA, 322238668, UNITED STATES

Executive Compensation

Name CHARLES FERRELL
Amount 83500.00
DELIVERY ORDER AWARD 0010 2011-09-30 2012-03-28 2012-03-28
Unique Award Key CONT_AWD_0010_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 670745.80
Current Award Amount 670745.80
Potential Award Amount 670745.80

Description

Title OPTION I - CLIN 0002- EAF LOT BUILDING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, DUVAL, FLORIDA, 322238668, UNITED STATES

Executive Compensation

Name CHARLES FERRELL
Amount 83500.00
DELIVERY ORDER AWARD 0008 2011-09-30 2012-03-27 2012-03-27
Unique Award Key CONT_AWD_0008_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 247905.71
Current Award Amount 247905.71
Potential Award Amount 247905.71

Description

Title MODIFY BALL FIELDS #6 AND 8
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, DUVAL, FLORIDA, 322238668, UNITED STATES

Executive Compensation

Name CHARLES FERRELL
Amount 83500.00
DELIVERY ORDER AWARD 0009 2011-09-22 2012-02-29 2012-02-29
Unique Award Key CONT_AWD_0009_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 54385.26
Current Award Amount 54385.26
Potential Award Amount 54385.26

Description

Title OPTION I
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, DUVAL, FLORIDA, 322238668, UNITED STATES

Executive Compensation

Name CHARLES FERRELL
Amount 83500.00
DO AWARD 0003 2011-09-21 2011-12-21 2011-12-21
Unique Award Key CONT_AWD_0003_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASE PERIOD
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, 322238668, UNITED STATES
DELIVERY ORDER AWARD 0005 2011-08-23 2011-09-16 2011-09-16
Unique Award Key CONT_AWD_0005_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28000.00
Current Award Amount 28000.00
Potential Award Amount 28000.00

Description

Title BASE PERIOD- RENOVATE BUILDING 488 AND 460, NAVSTA MAYPORT, FL
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, DUVAL, FLORIDA, 322238668, UNITED STATES

Executive Compensation

Name CHARLES FERRELL
Amount 83500.00
DO AWARD 0006 2011-08-17 2011-11-11 2011-11-11
Unique Award Key CONT_AWD_0006_9700_N6945010D5094_9700
Awarding Agency Department of Defense
Link View Page

Description

Title REPLACE METAL SIDING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient C.W. FERRELL CONSTRUCTION, INC.
UEI TXDXHL4HV1F5
Legacy DUNS 152302043
Recipient Address 12058 SAN JOSE BLVD STE 601, JACKSONVILLE, 322238668, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09E3837018440001 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: - XXXXXXXXXXXXXX
Recipient C.W. FERRELL CONSTRUCTION, INC.
Recipient Name Raw CW FERRELL CONSTRUCTION INC
Recipient UEI TXDXHL4HV1F5
Recipient DUNS 152302043
Recipient Address JACKSONVILLE, DUVAL, FLORIDA, 32223-0000, UNITED STATES
Obligated Amount 163100.00
Non-Federal Funding 69900.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934408308 2021-01-30 0491 PPS 12058 San Jose Blvd Ste 804, Jacksonville, FL, 32223-8667
Loan Status Date 2023-02-18
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221834
Loan Approval Amount (current) 221834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32223-8667
Project Congressional District FL-05
Number of Employees 8
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 200489.91
Forgiveness Paid Date 2022-06-03
7974177304 2020-04-30 0491 PPP 12058 SAN JOSE BLVD STE 804, JACKSONVILLE, FL, 32223-8667
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222995
Loan Approval Amount (current) 222995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-8667
Project Congressional District FL-05
Number of Employees 13
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224565.13
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State