Search icon

M.G.M. CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M.G.M. CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2001 (24 years ago)
Document Number: P97000076405
FEI/EIN Number 593466444
Address: 1121 PEACHTREE ST., COCOA, FL, 32922
Mail Address: 1121 PEACHTREE ST., COCOA, FL, 32922
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILA MICHAEL G President 643 Jillotus St, MERRITT ISLAND, FL, 32922
MILA JULIA V Treasurer 643 Jillotus St, MERRITT ISLAND, FL, 32952
MICHAEL MILA Agent 643 Jillotus St., MERRITT ISLAND, FL, 32952

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
321-639-2780
Contact Person:
MARK HALL
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/FKBZJX9197Y3
User ID:
P3300071

Unique Entity ID

Unique Entity ID:
FKBZJX9197Y3
CAGE Code:
1WVV5
UEI Expiration Date:
2026-06-17

Business Information

Activation Date:
2025-06-19
Initial Registration Date:
2002-01-17

Commercial and government entity program

CAGE number:
1WVV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
MARK HALL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 643 Jillotus St., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2011-04-19 MICHAEL MILA -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1121 PEACHTREE ST., COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2007-01-08 1121 PEACHTREE ST., COCOA, FL 32922 -
AMENDMENT 2001-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000771447 TERMINATED 1000000382600 BREVARD 2012-10-16 2022-10-25 $ 719.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883610P1699
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24994.27
Base And Exercised Options Value:
24994.27
Base And All Options Value:
24994.27
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-05-11
Description:
PAINT STRIPING, STANDS AND CLEATS
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
J080: MAINT-REP OF BRUSHES-PAINTS-SEALER
Procurement Instrument Identifier:
NNK09CA79C
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2009-08-31
Description:
FISH AND WILDLIFE FACILITY REPAIRS - PCN 98643.2
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y159: CONSTRUCT/OTHER INDUSTRIAL BLDGS
Procurement Instrument Identifier:
AG4660C080015
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
115275.00
Base And Exercised Options Value:
115275.00
Base And All Options Value:
115275.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-07-07
Description:
CONSTRUCTION ERECTION OF A PREFABRICATED TOWER
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y192: CONSTRUCT/TEST & MEASUREMENT BLDGS

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
13.00
Total Face Value Of Loan:
92900.00
Date:
2020-04-15
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:
92887.00
Total Face Value Of Loan:
92900.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$92,887
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$93,976.09
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $92,900
Jobs Reported:
8
Initial Approval Amount:
$79,689.88
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,689.88
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,148.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $79,686.88
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