Search icon

PARRISH MCCALL CONSTRUCTORS, INC

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
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MCCALL HEATH S Agent 6104 S Gazebo Park Place, Jacksonville, FL, 322571037

Director

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

Chief Financial Officer

Name Role Address
Myers Edward B Chief Financial Officer 5503 SW 92nd Way, Gainesville, FL, 32608

President

Name Role Address
Pearson William President 3455 SW 42nd Ave, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 6104 S Gazebo Park Place, Jacksonville, FL 32257-1037 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-21 3455 SW 42ND AVENUE, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2011-06-21 MCCALL, HEATH S No data
CHANGE OF MAILING ADDRESS 2011-06-13 3455 SW 42ND AVENUE, GAINESVILLE, FL 32608 No data
NAME CHANGE AMENDMENT 2011-05-24 PARRISH MCCALL CONSTRUCTORS, INC No data
AMENDMENT AND NAME CHANGE 2009-09-21 AUCHTER-MCCALL CONSTRUCTION, INC No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State