Search icon

MCELHANNEY CONSULTING SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCELHANNEY CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: P11000061297
FEI/EIN Number 452716953
Address: 2203 N LOIS AVE STE 750, TAMPA, FL, 33607, US
Mail Address: 2203 N LOIS AVE STE 750, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAKLE DAVID L Agent 2203 N LOIS AVE STE 750, TAMPA, FL, 33607
JEAKLE DAVID L Director 2203 N Lois Avenue, TAMPA, FL, 33607
Russell Allan Director 200-858 Beatty Street, Vancouver, Br, V6B 11
Sadlo Tanya Director 13450 - 102 Avenue, Surrey, Br, V3T 53
Low Jason Chief Financial Officer 200-858 Beatty Street, Vancouver, V6B 11
Pirillo Santino Director 200-858 Beatty Street, Vancouver, Br, V6B 11

Form 5500 Series

Employer Identification Number (EIN):
452716953
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-26 JEAKLE, DAVID L -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2203 N LOIS AVE STE 750, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-01-12 2203 N LOIS AVE STE 750, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2203 N LOIS AVE STE 750, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 2014-09-29 MCELHANNEY CONSULTING SERVICES INC. -
AMENDMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
Off/Dir Resignation 2019-11-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
96896.00
Total Face Value Of Loan:
96896.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$96,896
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,745.5
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $96,896

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State