Search icon

MISSION SEARCH CONTRACT SERVICES, INC.

Company Details

Entity Name: MISSION SEARCH CONTRACT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P06000119234
FEI/EIN Number 04-3683787
Address: 3109 W Dr. Martin Luther King Jr Blvd., Tampa, FL, 33607, US
Mail Address: 3109 W Dr. Martin Luther King Jr Blvd., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Deger Brandon Secretary 2041 Rosecrans Ave, El Segundo, CA, 90245

President

Name Role Address
Dixon Jake President 105 Westpark Drive, Brentwood, TN, 37027

Director

Name Role Address
Tarschis Larry Director 2041 Rosecrans Ave, El Segundo, CA, 90245

Treasurer

Name Role Address
Sritong Sharon Treasurer 3109 W Dr. Martin Luther King Jr Blvd., Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025572 EPIC TRAVEL STAFFING ACTIVE 2024-02-15 2029-12-31 No data 3109 W DR. MARTIN LUTHER KING JR BLVD., TAMPA, FL, 33607
G23000124051 EPIC SPECIALTY STAFFING - ONCOLOGY ACTIVE 2023-10-05 2028-12-31 No data 3109 W DR. MARTIN LUTHER KING JR BLVD., TAMPA, FL, 33607
G23000045812 EPIC SCECIALITY STAFFING ACTIVE 2023-04-11 2028-12-31 No data 2041 ROSECRANS AVE,SUITE 245, EL SEGUNDO CA, CA, 90245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 3109 W Dr. Martin Luther King Jr Blvd., Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2025-01-07 3109 W Dr. Martin Luther King Jr Blvd., Tampa, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 2203 N. LOIS AVE., SUITE 1100, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2022-11-30 2203 N. LOIS AVE., SUITE 1100, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2022-11-30 CORPORATION SERVICE COMPANY No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-12
AMENDED ANNUAL REPORT 2022-12-12
REG. AGENT CHANGE 2022-12-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State