Search icon

PARRISH MCCALL CONSTRUCTORS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PARRISH MCCALL CONSTRUCTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 3455 SW 42ND AVENUE, GAINESVILLE, FL, 32608
Mail Address: P.O. BOX 142002, GAINESVILLE, FL, 32614-2002
ZIP code: 32608
City: Gainesville
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

Unique Entity ID

CAGE Code:
70ZE4
UEI Expiration Date:
2016-09-01

Business Information

Activation Date:
2015-09-02
Initial Registration Date:
2013-12-04

Commercial and government entity program

CAGE number:
70ZE4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2022-02-01

Contact Information

POC:
BRYAN HARRINGTON

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
536100.00
Total Face Value Of Loan:
536100.00
Date:
2020-04-14
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:
536100.00
Total Face Value Of Loan:
536100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-04
Type:
Planned
Address:
200 S. 7TH STREET, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-03-15
Type:
Planned
Address:
3530 CR 315 SPRING PARK ELEMENTARY, GREEN COVE SPRINGS, FL, 32043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-06
Type:
Planned
Address:
2190 STADIUM ROAD, GAINESVILLE, FL, 32611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-02-10
Type:
Fat/Cat
Address:
SW. 67TH AVE., OCALA, FL, 34474
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2021-11-18
Type:
Planned
Address:
2150 STADIUM ROAD, GAINESVILLE, FL, 32611
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$536,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$536,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$541,624.81
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $536,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State