Search icon

MCDORMAN CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCDORMAN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 1996 (29 years ago)
Document Number: P96000027060
FEI/EIN Number 593419235
Address: 1400 HOME RUN COURT, NICEVILLE, FL, 32578, US
Mail Address: 1400 HOME RUN COURT, NICEVILLE, FL, 32578, US
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
674747
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-926-024
State:
ALABAMA

Key Officers & Management

Name Role Address
MCDORMAN DARREN K President 1400 HOME RUN COURT, NICEVILLE, FL, 32578
MCDORMAN DARREN K Treasurer 1400 HOME RUN COURT, NICEVILLE, FL, 32578
MCDORMAN DARREN K Director 1400 HOME RUN COURT, NICEVILLE, FL, 32578
MCDORMAN Joshua d Vice President 1400 HOME RUN COURT, NICEVILLE, FL, 32578
McDorman Kyle J Vice President 1400 HOME RUN COURT, NICEVILLE, FL, 32578
McDorman Shawn E Vice President 1400 HOME RUN COURT, NICEVILLE, FL, 32578
McDorman Kristina Secretary 1400 Home Run Court, Niceville, FL
MCDORMAN DARREN K Agent 1400 HOME RUN COURT, NICEVILLE, FL, 32578

Unique Entity ID

Unique Entity ID:
G585VF4XWPL3
CAGE Code:
4HTZ1
UEI Expiration Date:
2026-04-16

Business Information

Activation Date:
2025-04-18
Initial Registration Date:
2006-08-22

Commercial and government entity program

CAGE number:
4HTZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-16

Contact Information

POC:
DARREN MCDORMAN

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 1400 HOME RUN COURT, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-01-11 1400 HOME RUN COURT, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 1400 HOME RUN COURT, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2007-06-29 MCDORMAN, DARREN K -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-11

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:
183207.00
Total Face Value Of Loan:
183207.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$183,207
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,234.99
Servicing Lender:
CCB Community Bank
Use of Proceeds:
Payroll: $183,207

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-08-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State