Search icon

PARRISH MCCALL CONSTRUCTORS, INC - Florida Company Profile

Company Details

Entity Name: PARRISH MCCALL CONSTRUCTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARRISH MCCALL CONSTRUCTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Mar 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 2011 (14 years ago)
Document Number: P07000037535
FEI/EIN Number 208715691

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

Address: 3455 SW 42ND AVENUE, GAINESVILLE, FL, 32608
Mail Address: P.O. BOX 142002, GAINESVILLE, FL, 32614-2002
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL WAYNE S Director 1107 POPOLEE ROAD, JACKSONVILLE, FL, 32259
McCall Heath S Director 6104 S Gazebo Park Place, Jacksonville, FL, 322571037
McCall Carson T Director 6104 S Gazebo Park Place, Jacksonville, FL, 322571037
Myers Edward B Chief Financial Officer 5503 SW 92nd Way, Gainesville, FL, 32608
Pearson William President 3455 SW 42nd Ave, Gainesville, FL, 32608
MCCALL HEATH S Agent 6104 S Gazebo Park Place, Jacksonville, FL, 322571037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 6104 S Gazebo Park Place, Jacksonville, FL 32257-1037 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-21 3455 SW 42ND AVENUE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2011-06-21 MCCALL, HEATH S -
CHANGE OF MAILING ADDRESS 2011-06-13 3455 SW 42ND AVENUE, GAINESVILLE, FL 32608 -
NAME CHANGE AMENDMENT 2011-05-24 PARRISH MCCALL CONSTRUCTORS, INC -
AMENDMENT AND NAME CHANGE 2009-09-21 AUCHTER-MCCALL CONSTRUCTION, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346572456 0419700 2023-03-15 3530 CR 315 SPRING PARK ELEMENTARY, GREEN COVE SPRINGS, FL, 32043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-15
Emphasis N: CTARGET, L: FALL, P: CTARGET
Case Closed 2023-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A01
Issuance Date 2023-03-29
Current Penalty 796.8
Initial Penalty 1328.0
Final Order 2023-05-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1): The employer had not electronically submitted information from their recording forms required under this part once and year and no later than the date listed in paragraph (c) of this section: a. Parrish McCall Constructors, Inc., located at 3455 SW 42nd Avenue, Gainesville, Florida 32608: On or about March 15, 2023, the employer failed to report calendar year 2022, to electronically submit information from the OSHA 300 Form 300A or equivalent by March 2, 2023. The establishment employed 41 employees and was classified in the North American Industrial Classification System as 236220 during calendar year 2022.
346060213 0419700 2022-07-06 2190 STADIUM ROAD, GAINESVILLE, FL, 32611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-07-06
Emphasis L: FORKLIFT, N: CTARGET, P: CTARGET
Case Closed 2022-08-17
345780902 0420600 2022-02-10 SW. 67TH AVE., OCALA, FL, 34474
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2022-02-10
Case Closed 2022-03-28

Related Activity

Type Accident
Activity Nr 1864960
345645162 0419700 2021-11-18 2150 STADIUM ROAD, GAINESVILLE, FL, 32611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-11-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-12-13
345469829 0420600 2021-08-10 808 N. MAIN STREET, CHIEFLAND, FL, 32626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-08-10
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-10-08
339482846 0419700 2013-11-13 1114 SW 7TH AVENUE, GAINESVILLE, FL, 32601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-11-13
Emphasis L: FALL, P: FALL
Case Closed 2013-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247397103 2020-04-14 0491 PPP 3455 SW 42ND AVE, GAINESVILLE, FL, 32608-2375
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536100
Loan Approval Amount (current) 536100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-2375
Project Congressional District FL-03
Number of Employees 41
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 541624.81
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State