Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCCULLOUGH PLUMBING, ELECTRICAL, AND HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 700 JOHN SIMS PKWY W, NICEVILLE, FL, 32578, US
Mail Address: 708 HOWELL ROAD, NICEVILLE, FL, 32578
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH JAMES B President 719 PATFORE LANE, 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:
2024
Number Of Participants:
11
Sponsors Telephone Number:
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:

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

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$100,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,788.89
Servicing Lender:
SouthPoint Bank
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State