Search icon

EVANS CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVANS CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 1999 (26 years ago)
Document Number: P99000036830
FEI/EIN Number 593574220
Address: 400 NEAL ROAD, CANTONMENT, FL, 32533, US
Mail Address: 400 NEAL ROAD, CANTONMENT, FL, 32533, US
ZIP code: 32533
City: Cantonment
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS RICK President 400 NEAL ROAD, CANTONMENT, FL, 32533
EVANS CONNIE Vice President 400 NEAL ROAD, CANTONMENT, FL, 32533
Evans Henry Vice President 400 Neal Rd, Cantonment, FL, 32533
EVANS RICK Agent 400 NEAL ROAD, CANTONMENT, FL, 32533

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-968-1191
Contact Person:
RICK EVANS
User ID:
P1089656
Trade Name:
RICK EVANS CONTRACTING

Unique Entity ID

Unique Entity ID:
CHTYYCJE6KQ1
CAGE Code:
5HMW7
UEI Expiration Date:
2025-07-19

Business Information

Doing Business As:
RICK EVANS CONTRACTING
Activation Date:
2024-07-23
Initial Registration Date:
2009-06-03

Commercial and government entity program

CAGE number:
5HMW7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-19
CAGE Expiration:
2029-07-23
SAM Expiration:
2025-07-19

Contact Information

POC:
RICK EVANS

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 400 NEAL ROAD, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2014-03-25 400 NEAL ROAD, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 400 NEAL ROAD, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2000-07-20 EVANS, RICK -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
-0.50
Total Face Value Of Loan:
203737.00
Date:
2008-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
WATERLINE REPLACEMENT PHASE III (B. PENSACOLA HEIGHTS PENSACOLA FL)
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-10-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
BAPTIST HOSPITAL: WATER PRESSURE IMPROVEMENTS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$203,737.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,421.86
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $203,737

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 968-1191
Add Date:
2008-01-14
Operation Classification:
Exempt For Hire
power Units:
7
Drivers:
3
Inspections:
7
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