Search icon

C.C. CALHOUN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.C. CALHOUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1996 (29 years ago)
Document Number: P96000078836
FEI/EIN Number 593401114
Address: 3750 W LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881, US
Mail Address: PO BOX 1877, DUNDEE, FL, 33838
ZIP code: 33881
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNES GARY W Director 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
CAHOON LAURENCE M Vice President 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
CAHOON LAURENCE M Director 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
WHITMAN BEVERLY S Treasurer 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
WHITMAN BEVERLY S Secretary 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
WHITMAN BEVERLY S Vice President 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
WHITMAN BEVERLY S Director 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
CAHOON LAURENCE M Agent 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
CARNES CHARLES M President 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
CARNES CHARLES M Director 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-16 3750 W LAKE HAMILTON DRIVE, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 3750 WEST LAKE HAMILTON DRIVE, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 3750 W LAKE HAMILTON DRIVE, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2000-05-23 CAHOON, LAURENCE M -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA252111P0106
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3682.00
Base And Exercised Options Value:
3682.00
Base And All Options Value:
3682.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-12
Description:
TRUCKLOAD OF HIGH QUALITY BALL FIELD CLAY
Naics Code:
327992: GROUND OR TREATED MINERAL AND EARTH MANUFACTURING
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
297139.10
Total Face Value Of Loan:
297139.10
Date:
2020-04-11
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:
297310.27
Total Face Value Of Loan:
297310.27

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$297,310.27
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,310.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$299,218.01
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $297,310.27
Jobs Reported:
24
Initial Approval Amount:
$297,139.1
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,139.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$298,294.64
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $297,139.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State