Entity Name: | MISSION SEARCH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MISSION SEARCH CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Sep 1999 (26 years ago) |
Document Number: | P99000082473 |
FEI/EIN Number |
04-3683787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2203 N Lois Ave, Suite 1100, Tampa, FL, 33607, US |
Mail Address: | 2203 N Lois Ave, Suite 1100, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
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 |
Sritong Sharon | Treasurer | 2203 N Lois Ave, Tampa, FL, 33607 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000025569 | EPIC TRAVEL STAFFING | ACTIVE | 2024-02-15 | 2029-12-31 | - | 3109 W DR. MARTIN LUTHER KING JR BLVD., TAMPA, FL, 33607 |
G23000124050 | EPIC SPECIALTY STAFFING - ONCOLOGY | ACTIVE | 2023-10-05 | 2028-12-31 | - | 3109 W DR. MARTIN LUTHER KING JR BLVD., TAMPA, FL, 33607 |
G23000045810 | EPIC SPECIALITY STAFFING | ACTIVE | 2023-04-11 | 2028-12-31 | - | 2041 ROSECRANS AVE,SUITE 245, EL SEGUNDO, CA, 90245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 2203 N Lois Ave, Suite 1100, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 2203 N Lois Ave, Suite 1100, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kevin Jackson and Ryan McCall, Petitioner(s) v. Mission Search Corporation and Epic Staffing Group, Inc., Respondent(s). | 2D2024-2117 | 2024-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kevin Jackson |
Role | Petitioner |
Status | Active |
Representations | Jon Johnson, Samuel Jason Heller |
Name | Ryan McCall |
Role | Petitioner |
Status | Active |
Representations | Jon Johnson, Samuel Jason Heller |
Name | MISSION SEARCH CORPORATION |
Role | Respondent |
Status | Active |
Representations | Catherine Hope Molloy, Andrea E. Nieto |
Name | EPIC STAFFING GROUP, INC. |
Role | Respondent |
Status | Active |
Representations | Catherine Hope Molloy, Andrea E. Nieto |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Petitioner's notice of voluntary dismissal is accepted and this petition for writ of Certiorari is dismissed. |
View | View File |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice |
Description | NOTICE TO THE COURT REGARDING PETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Kevin Jackson |
Docket Date | 2024-10-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | NOTICE OF VOLUNTARY DISMISSAL OF PETITIONERS' PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Kevin Jackson |
Docket Date | 2024-09-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Kevin Jackson |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2024-09-06 |
Type | Petition |
Subtype | Petition All Writs |
Description | Petition All Writs |
Docket Date | 2024-09-09 |
Type | Order |
Subtype | Order to File Response |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-12 |
AMENDED ANNUAL REPORT | 2022-12-13 |
AMENDED ANNUAL REPORT | 2022-12-12 |
Reg. Agent Change | 2022-11-30 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6758278405 | 2021-02-11 | 0455 | PPS | 2203 N Lois Ave Ste 1225, Tampa, FL, 33607-2301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4067447207 | 2020-04-27 | 0455 | PPP | 2203 N. LOIS AVE Suite 1225, TAMPA, FL, 33607-2370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State