Search icon

MCCULLOUGH PLUMBING, ELECTRICAL, AND HEATING, INC. - Florida Company Profile

Company Details

Entity Name: MCCULLOUGH PLUMBING, ELECTRICAL, AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCULLOUGH PLUMBING, ELECTRICAL, AND HEATING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2004 (21 years ago)
Document Number: S58110
FEI/EIN Number 593072210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 JOHN SIMS PKWY W, NICEVILLE, FL, 32578, US
Mail Address: 708 HOWELL ROAD, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH JAMES B President 59 DERBY DOWNS CIRCLE, NICEVILLE, FL, 32578
HARRIS JEANNIE L Secretary 331 SAILFISH CIRCLE, DESTIN, FL, 32451
HARRIS JEANNIE L Treasurer 331 SAILFISH CIRCLE, DESTIN, FL, 32451
MCCULLOUGH CHARLES A Agent 4651 W HWY 4, CENTURY, FL, 32535

Form 5500 Series

Employer Identification Number (EIN):
593072210
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 700 JOHN SIMS PKWY W, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 4651 W HWY 4, CENTURY, FL 32535 -
REGISTERED AGENT NAME CHANGED 2012-03-22 MCCULLOUGH, CHARLES A -
AMENDMENT 2004-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
100000.00
Total Face Value Of Loan:
100000.00
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:
250000.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State