Search icon

DISCIPLE SECURITY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISCIPLE SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 2019 (7 years ago)
Document Number: P16000067603
FEI/EIN Number 81-3591290
Address: 13117 SW 284 ST, HOMESTEAD, FL, 33033, US
Mail Address: 13117 SW 284 ST, HOMESTEAD, FL, 33033, US
ZIP code: 33033
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMAY JAMES President 13117 SW 284 ST, HOMESTEAD, FL, 33033
DUMAY JAMES Vice President 13117 SW 284 ST, HOMESTEAD, FL, 33033
DUMAY JAMES Secretary 13117 SW 284 ST, HOMESTEAD, FL, 33033
DUMAY JAMES Treasurer 13117 SW 284 ST, HOMESTEAD, FL, 33033
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
954-443-8858
Contact Person:
JAMES DUMAY
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
User ID:
P2220163
Trade Name:
DISCIPLE SECURITY SERVICES INC

Unique Entity ID

Unique Entity ID:
SCF4RN84LFG5
CAGE Code:
7VLW0
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
DISCIPLE SECURITY SERVICES INC
Activation Date:
2025-02-28
Initial Registration Date:
2017-02-28

Commercial and government entity program

CAGE number:
7VLW0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
JAMES DUMAY
Corporate URL:
https://www.disciplesecurity.com/

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-28 - -
REINSTATEMENT 2018-05-19 - -
REGISTERED AGENT NAME CHANGED 2018-05-19 Disciple Security Services, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-07
Amendment 2019-01-28
REINSTATEMENT 2018-05-19
Domestic Profit 2016-08-15

USAspending Awards / Financial Assistance

Date:
2024-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2021-03-23
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,051.33
Servicing Lender:
Space Coast CU
Use of Proceeds:
Payroll: $20,794
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State