Search icon

KELLEY EQUIPMENT COMPANY OF FLORIDA, INC.

Company Details

Entity Name: KELLEY EQUIPMENT COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
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 34-1311777
Address: 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762
Mail Address: 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LUFKIN, DAVID S Agent 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762

President

Name Role Address
KELLEY, MICHAEL J. President 4140 118TH AVE NORTH, CLEARWATER, FL 33762

DSC

Name Role Address
MICHAEL J. KELLEY DSC 7220 DIVISION STREET, BEDFORD, OH 44146

Treasurer

Name Role Address
LUFKIN, DAVID S Treasurer 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762

VP of Finance

Name Role Address
LUFKIN, DAVID S VP of Finance 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762

Controller

Name Role Address
LUFKIN, DAVID S Controller 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762

VP of Operations

Name Role Address
Dixon, Jason VP of Operations 4140, 118th Avenue North Clearwater, FL 33762

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 No data 4140 118TH AVENUE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-28 LUFKIN, DAVID S No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2009-01-08 4140 118TH AVENUE NORTH, CLEARWATER, FL 33762 No data
EVENT CONVERTED TO NOTES 1988-07-25 No data No data
NAME CHANGE AMENDMENT 1988-07-25 KELLEY EQUIPMENT COMPANY OF FLORIDA, INC. No data
REINSTATEMENT 1987-11-03 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State