Search icon

FEDERAL CONTRACTING CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FEDERAL CONTRACTING CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2021 (4 years ago)
Document Number: P21000058385
FEI/EIN Number 87-1304360
Address: 15500 Roosevelt Blvd, Suite 103, Clearwater, FL, 33760, US
Mail Address: 15500 Roosevelt Blvd, Suite 103, Clearwater, FL, 33760, US
ZIP code: 33760
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR MICHAEL President 15500 Roosevelt Blvd, Clearwater, FL, 33760
MAJOR MICHAEL J Agent 15500 Roosevelt Blvd, Clearwater, FL, 33760

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MIKE MAJOR
User ID:
P2671680

Unique Entity ID

Unique Entity ID:
REUBYCJBNH34
CAGE Code:
97HT1
UEI Expiration Date:
2026-06-23

Business Information

Activation Date:
2025-06-25
Initial Registration Date:
2021-11-16

Commercial and government entity program

CAGE number:
97HT1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
MIKE MAJOR
Corporate URL:
https://www.federalcontractingcenter.com/

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 15500 Roosevelt Blvd, Suite 103, Clearwater, FL 33760 -
AMENDMENT 2021-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 15500 Roosevelt Blvd, Suite 103, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-10-26 15500 Roosevelt Blvd, Suite 103, Clearwater, FL 33760 -

Court Cases

Title Case Number Docket Date Status
GSA ACCESS GROUP, LLC VS KRISTOPHER MNICH, ET AL 2D2022-2978 2022-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA005304XXCICI

Parties

Name GSA ACCESS GROUP, LLC
Role Appellant
Status Active
Representations NICOLAOS SOULELLIS, ESQ., MICHAEL J. MC DERMOTT, ESQ., MICHAEL P. BRUNDAGE, ESQ.
Name FEDERAL CONTRACTING CENTER INC
Role Appellee
Status Active
Name MICHAEL J. MAJOR
Role Appellee
Status Active
Name KRISTOPHER MNICH
Role Appellee
Status Active
Representations PATRICK M. O' CONNOR, ESQ., RACHAEL L. WOOD, ESQ., CHARLES A. SAMARKOS, ESQ., MARTHA D. BOLTON, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GSA ACCESS GROUP, LLC
Docket Date 2022-10-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of KRISTOPHER MNICH
Docket Date 2022-10-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GSA ACCESS GROUP, LLC
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GSA ACCESS GROUP, LLC
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GSA ACCESS GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
Amendment 2021-12-08
Domestic Profit 2021-06-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State