Search icon

MISSION SEARCH CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-17401

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472232
Loan Approval Amount (current) 472232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-2301
Project Congressional District FL-14
Number of Employees 26
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477124.85
Forgiveness Paid Date 2022-02-25
4067447207 2020-04-27 0455 PPP 2203 N. LOIS AVE Suite 1225, TAMPA, FL, 33607-2370
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472200
Loan Approval Amount (current) 472200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-2370
Project Congressional District FL-14
Number of Employees 26
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 478246.78
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State