Search icon

D & A CONSTRUCTION GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D & A CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2013 (13 years ago)
Document Number: P10000061383
FEI/EIN Number 273336530
Address: 983 Explorer Cove, Altamonte Springs, FL, 32701, US
Mail Address: 983 Explorer Cove, Altamonte Springs, FL, 32701, US
ZIP code: 32701
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANDLESS HEATHER President 983 Explorer Cove, Altamonte Springs, FL, 32701
MCCANDLESS HEATHER Chief Executive Officer 983 Explorer Cove, Altamonte Springs, FL, 32701
McCandless Heather M Agent 983 Explorer Cove, Altamonte Springs, FL, 32701

Unique Entity ID

CAGE Code:
6KN98
UEI Expiration Date:
2015-01-27

Business Information

Activation Date:
2014-01-28
Initial Registration Date:
2011-10-26

Commercial and government entity program

CAGE number:
6KN98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-01-27

Contact Information

POC:
HEATHER MCCANDLESS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042216 DACG, INC. ACTIVE 2020-04-16 2030-12-31 - 983 EXPLORER COVE, ALTAMONTE SPRINGS, FL, 32701
G14000040774 DACG, INC. EXPIRED 2014-04-24 2019-12-31 - 983 EXPLORER COVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 983 Explorer Cove, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2014-02-18 983 Explorer Cove, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 983 Explorer Cove, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2013-01-28 McCandless, Heather M -
AMENDMENT 2013-01-25 - -
AMENDMENT AND NAME CHANGE 2011-05-03 D & A CONSTRUCTION GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2014-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2014-10-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$405,828
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,828
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$410,573.93
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $405,828

Motor Carrier Census

DBA Name:
DACG INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-09-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State