Search icon

MES GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P99000060615
FEI/EIN Number 593599852
Address: 550 North Reo Street, SUITE 203, TAMPA, FL, 33609, US
Mail Address: 550 North Reo Street, SUITE 203, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephenson Nicholas Vice President 550 North Reo Street, TAMPA, FL, 33609
Keith David President 550 North Reo Street, TAMPA, FL, 33609
Keith David R Agent 550 North Reo Street, TAMPA, FL, 33609
Moody Philip Vice President 550 North Reo Street, TAMPA, FL, 33609

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DAVID KEITH
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P1064493

Unique Entity ID

Unique Entity ID:
J6Y9FYLEDD54
CAGE Code:
5E4R9
UEI Expiration Date:
2026-02-26

Business Information

Activation Date:
2025-02-28
Initial Registration Date:
2009-04-07

Commercial and government entity program

CAGE number:
5E4R9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
DAVID KEITH
Corporate URL:
http://www.mesgroupinc.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Keith, David R -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 550 North Reo Street, SUITE 203, TAMPA, FL 33609 -
AMENDMENT 2016-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 550 North Reo Street, SUITE 203, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-02-07 550 North Reo Street, SUITE 203, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 2011-07-11 MES GROUP, INC. -
AMENDMENT AND NAME CHANGE 2000-05-18 MECHANICAL ENGINEERING SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-04-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24816C0146
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-17
Description:
AE REPLACE VAV BOXES AND UPGRADE TO DIGITAL CONTROLS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C223: ARCHITECT AND ENGINEERING- GENERAL: MECHANICAL SYSTEMS
Procurement Instrument Identifier:
36C24819N0843
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
27169.00
Base And Exercised Options Value:
27169.00
Base And All Options Value:
27169.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-06-28
Description:
ARCHITECTURAL-ENGINEERING (A-E) MULTI-DISCIPLINARY, INDEFINITE DELIVERY, INDEFINITE QUANTITY (ID/IQ) CONTRACT
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1DZ: ARCHITECT AND ENGINEERING- CONSTRUCTION: OTHER HOSPITAL BUILDINGS
Procurement Instrument Identifier:
VA24816C0193
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-04-15
Description:
IGF::OT::IGF A-E RENOVATE AMBULATORY SURGERY, MIAMI VAMC
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES

USAspending Awards / Financial Assistance

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:
874110.00
Total Face Value Of Loan:
874110.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$874,110
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$874,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$354,142.87
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $874,110
Jobs Reported:
23
Initial Approval Amount:
$349,642.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,642.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,934.23
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $349,640.5
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