Search icon

MERCURYSERVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MERCURYSERVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2002 (23 years ago)
Document Number: P02000025853
FEI/EIN Number 010622355
Address: 400 N. Tampa St., TAMPA, FL, 33602, US
Mail Address: 400 N. Tampa St., TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE ADAM M President 400 N Tampa St, TAMPA, FL, 33602
WOLFE ADAM M Director 400 N Tampa St, TAMPA, FL, 33602
SAVAGE ROBERT Vice President 400 N Tampa St, TAMPA, FL, 33602
SAVAGE ROBERT Director 400 N Tampa St, TAMPA, FL, 33602
SAVAGE ROBERT K Agent 400 N. Tampa St., TAMPA, FL, 33602

Unique Entity ID

CAGE Code:
3V6P0
UEI Expiration Date:
2020-10-09

Business Information

Activation Date:
2019-10-10
Initial Registration Date:
2004-05-24

Commercial and government entity program

CAGE number:
3V6P0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2026-09-30
SAM Expiration:
2022-10-29

Contact Information

POC:
NEAL B. DOANE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100117 MSI REPORTING EXPIRED 2009-04-22 2014-12-31 - 500 E. KENNEDY BOULEVARD, SUITE 100, TAMPA, FL, 33602
G08315700021 MSI REPORTING EXPIRED 2008-11-10 2013-12-31 - 500 E. KENNEDY BLVD., SUITE 100, TAMPA, FL, 33602
G08182900365 MERCURYSERVE EXPIRED 2008-06-30 2013-12-31 - 500 E KENNEDY BLVD, SUITE 100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 400 N. Tampa St., 2820, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-02-03 400 N. Tampa St., 2820, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 400 N. Tampa St., 2820, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2008-05-13 SAVAGE, ROBERT K -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
66422.00
Total Face Value Of Loan:
66422.00
Date:
2020-05-03
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:
66423.00
Total Face Value Of Loan:
66423.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$66,423
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,423
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,901.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $66,423
Jobs Reported:
5
Initial Approval Amount:
$66,422
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,769.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $66,421

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State