Search icon

KELLEY EQUIPMENT COMPANY OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KELLEY EQUIPMENT COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 1988 (37 years ago)
Document Number: 675183
FEI/EIN Number 341311777
Address: 4140 118TH AVENUE NORTH, CLEARWATER, FL, 33762, US
Mail Address: 4140 118TH AVENUE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY, MICHAEL J. President 4140 118TH AVE NORTH, CLEARWATER, FL, 33762
MICHAEL J. KELLEY DSC 7220 DIVISION STREET, BEDFORD, OH, 44146
LUFKIN DAVID S Treasurer 4140 118TH AVENUE NORTH, CLEARWATER, FL, 33762
Dixon Jason Vice President 4140 118th Avenue North, Clearwater, FL, 33762
Dixon Jason o 4140 118th Avenue North, Clearwater, FL, 33762
LUFKIN DAVID S Agent 4140 118TH AVENUE NORTH, CLEARWATER, FL, 33762

Unique Entity ID

Unique Entity ID:
R459GAKZ4P15
CAGE Code:
31AS2
UEI Expiration Date:
2025-12-18

Business Information

Doing Business As:
KELLEY EQUIPMENT CO OF FLORIDA INC
Activation Date:
2024-12-19
Initial Registration Date:
2004-09-13

Commercial and government entity program

CAGE number:
31AS2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-18

Contact Information

POC:
JASON DIXON
Corporate URL:
http://www.kelleyequipment.com

Form 5500 Series

Employer Identification Number (EIN):
341311777
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014666 KELLEY CRANE RENTAL ACTIVE 2014-02-11 2029-12-31 - 4140 118TH AVENUE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-28 LUFKIN, DAVID S -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2009-01-08 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762 -
EVENT CONVERTED TO NOTES 1988-07-25 - -
NAME CHANGE AMENDMENT 1988-07-25 KELLEY EQUIPMENT COMPANY OF FLORIDA, INC. -
REINSTATEMENT 1987-11-03 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
Kelley Equipment Company of Florida, Inc., and James Tuscano, Appellant(s) v. David Sullivan, et al., Appellee(s). 2D2024-1496 2024-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-3705

Parties

Name KELLEY EQUIPMENT COMPANY OF FLORIDA, INC.
Role Appellant
Status Active
Representations Carol Marie Rooney, Adam Matthew Topel
Name James Tuscano
Role Appellant
Status Active
Representations Carol Marie Rooney
Name DAVID SULLIVAN, INC.
Role Appellee
Status Active
Representations Adam Mohammadbhoy, Aaron Brice Crittenden
Name MSB SERVICES, LLC
Role Appellee
Status Active
Representations Sonny Gennaro Romano
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-05
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-09
Type Motions Other
Subtype Motion To Stay
Description APPELLANTS' UNOPPOSED MOTION TO STAY APPEAL PENDING FINALIZATION OF SETTLEMENT AGREEMENT AND NOTICE OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Stay
Description Appellants' motion to relinquish jurisdiction and for extension of time to file initial brief is withdrawn. Appellants' motion to stay appeal is granted, and this appeal will be held in abeyance for thirty days. Within thirty days of the date of this order, Appellants shall file either a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8012PPHMB02
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9073.60
Base And Exercised Options Value:
9073.60
Base And All Options Value:
9073.60
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-01-06
Description:
CRANE SERVICE REQUEST DUE TO CAT 4 ENGINE CHANGE OUT ON NANTUCKET.
Naics Code:
532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
3810: CRANES AND CRANE-SHOVELS
Procurement Instrument Identifier:
HSCG2808P7AB133
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2698.50
Base And Exercised Options Value:
2698.50
Base And All Options Value:
2698.50
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-02-14
Description:
CRANE SERVICE NEEDED TO INSTALL NEW ARMORY. NEED TO HAVE APPROVED AS SOON AS POSSIBLE, SO THAT I CAN CONTACT MR. WILLIS SEABROOKS AND SET UP DELIVERLY DATE MODIFICATION FOR PRICE INCREASE TO DOUBLE THE HOURS USED DUE TO NEW ARMORY SHED NOT BEING ON SITE AS EXPECTED. OLD PRICE: $1974.00 INCREASE: $1449.00 TOTAL: $3423.00 ASSIGN TO SK1 MCKEE
Product Or Service Code:
AD21: SERVICES (BASIC)

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
844855.00
Total Face Value Of Loan:
844855.00
Date:
2020-04-28
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:
871900.00
Total Face Value Of Loan:
871900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-05
Type:
Unprog Rel
Address:
SR 70 AND I-75, BRADENTON, FL, 34212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-07-03
Type:
Referral
Address:
4140 118TH AVE. N., CLEARWATER, FL, 33762
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-06
Type:
Unprog Rel
Address:
122 5TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-04
Type:
Complaint
Address:
13900 AIRPORT HAUL RD./MAIN TERMINAL, FORT MYERS, FL, 33913
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-01
Type:
Prog Related
Address:
111 SWALLOW AVE., MARCO ISLAND, FL, 34145
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$871,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$871,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$878,342.37
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $871,900
Jobs Reported:
39
Initial Approval Amount:
$844,855
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$844,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$851,449.56
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $844,853
Utilities: $1

Motor Carrier Census

DBA Name:
KELLEY CRANE RENTAL
Carrier Operation:
Interstate
Fax:
(727) 954-5652
Add Date:
1993-03-19
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
54
Drivers:
42
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State