Search icon

MCIS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2001 (24 years ago)
Document Number: P00000040234
FEI/EIN Number 593642262
Address: 4265 NEW TAMPA HIGHWAY, SUITE 1, LAKELAND, FL, 33815, US
Mail Address: 4265 NEW TAMPA HIGHWAY, SUITE 1, LAKELAND, FL, 33815, US
ZIP code: 33815
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITTEL HARRY J Vice President 4265 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815
SEELIG CHRISTOPHER W Vice President 4265 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815
WOOD PAUL W Agent 4265 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815
WOOD PAUL W Vice President 4265 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815
KERBY PAUL T Vice President 4265 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815
Ashline Thomas D Vice President 4265 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815
GATES PAUL D Chief Executive Officer 4265 NEW TAMPA HIGHWAY, LAKELAND, FL, 33815

Unique Entity ID

CAGE Code:
3XKD5
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2004-06-29

Commercial and government entity program

CAGE number:
3XKD5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2026-04-14
SAM Expiration:
2022-07-12

Contact Information

POC:
PAUL WOOD
Corporate URL:
http://www.mciszone.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 4265 NEW TAMPA HIGHWAY, SUITE 1, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2023-02-13 4265 NEW TAMPA HIGHWAY, SUITE 1, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 4265 NEW TAMPA HIGHWAY, SUITE 1, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2005-07-11 WOOD, PAUL W -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$57,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,334.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $57,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State