Search icon

MCCORKLE CONSTRUCTION COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCCORKLE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 1995 (30 years ago)
Document Number: P95000074880
FEI/EIN Number 593336790
Address: 903 OUTER ROAD, ORLANDO, FL, 32814
Mail Address: 903 OUTER ROAD, ORLANDO, FL, 32814
ZIP code: 32814
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-840-689
State:
ALABAMA

Key Officers & Management

Name Role Address
MCCORKLE ANDREW L President 903 OUTER ROAD, ORLANDO, FL, 32814
MCCORKLE ANDREW L Vice President 903 OUTER ROAD, ORLANDO, FL, 32814
MCCORKLE ANDREW L Treasurer 903 OUTER ROAD, ORLANDO, FL, 32814
MCCORKLE CLAIR W Secretary 903 OUTER ROAD, ORLANDO, FL, 32814
MCCORKLE ANDREW L Agent 903 OUTER ROAD, ORLANDO, FL, 32814

Unique Entity ID

CAGE Code:
5GYH3
UEI Expiration Date:
2014-11-08

Business Information

Activation Date:
2013-11-08
Initial Registration Date:
2009-05-22

Commercial and government entity program

CAGE number:
5GYH3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-11-08

Contact Information

POC:
ANDY MCCORKLE

Form 5500 Series

Employer Identification Number (EIN):
593336790
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 903 OUTER ROAD, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2008-04-25 903 OUTER ROAD, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 903 OUTER ROAD, ORLANDO, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
567505.00
Total Face Value Of Loan:
567505.00
Date:
2009-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
322000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-22
Type:
Planned
Address:
1901 NW FEDERAL HIGHWAY, STUART, FL, 34994
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-07-21
Type:
Planned
Address:
409 CHICKASAW TRAIL, ORLANDO, FL, 32825
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-13
Type:
Prog Related
Address:
500 US HWY 1, TEQUESTA, FL, 33649
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-26
Type:
Prog Related
Address:
4849 SOUTH MILITARY TRAIL, GREENACRES, FL, 33463
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-16
Type:
Planned
Address:
10946 FLORIDA CROWN DRIVE, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$567,505
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$567,505
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$572,581.02
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $567,505

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State