Search icon

MISSION SEARCH CONTRACT SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISSION SEARCH CONTRACT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2006 (19 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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined604108561
State:
WASHINGTON

Key Officers & Management

Name Role Address
- Agent -
Sritong Sharon Treasurer 3109 W Dr. Martin Luther King Jr Blvd., Tampa, FL, 33607
Deger Brandon Secretary 2041 Rosecrans Ave, El Segundo, CA, 90245
Dixon Jake President 105 Westpark Drive, Brentwood, TN, 37027
Tarschis Larry Director 2041 Rosecrans Ave, El Segundo, CA, 90245

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 - 3109 W DR. MARTIN LUTHER KING JR BLVD., TAMPA, FL, 33607
G23000124051 EPIC SPECIALTY STAFFING - ONCOLOGY ACTIVE 2023-10-05 2028-12-31 - 3109 W DR. MARTIN LUTHER KING JR BLVD., TAMPA, FL, 33607
G23000045812 EPIC SCECIALITY STAFFING ACTIVE 2023-04-11 2028-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-07 3109 W Dr. Martin Luther King Jr Blvd., Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 2203 N. LOIS AVE., SUITE 1100, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-11-30 2203 N. LOIS AVE., SUITE 1100, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-11-30 CORPORATION SERVICE COMPANY -

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
664029.00
Total Face Value Of Loan:
664029.00
Date:
2020-04-27
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:
919700.00
Total Face Value Of Loan:
919700.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$664,029
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$664,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$670,724.63
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $664,024
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$919,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$919,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$672,587.6
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $919,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State