Search icon

ANGELA KELLY CORP - Florida Company Profile

Company Details

Entity Name: ANGELA KELLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA KELLY CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P23000025608
Address: 8810 SEIDEL ROAD, WINTER GARDEN, FL, 34787, US
Mail Address: 8810 SEIDEL ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY ANGELA Chief Executive Officer 8810 SEIDEL ROAD, WINTER GARDENS, FL, 34787
MCARDLE DIORRE Chief Operating Officer 8810 SEIDEL ROAD, WINTER GARDENS, FL, 34787
KELLY MARC Agent 86 SW 8TH STREET BRICKELL, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
ANGELA KELLY, VS VIVIAN TORRES, etc., et al., 3D2018-1595 2018-08-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-251

Parties

Name ANGELA KELLY CORP
Role Appellant
Status Active
Representations TAMMI A. CALARCO
Name SRACEY BYLES
Role Appellee
Status Active
Name VIVIAN TORRES
Role Appellee
Status Active
Representations RHONDA F. GELFMAN, ROBERT F. COOKE, JEROME BILLY ULLMAN, JR., Wayne R. Atkins
Name ANA RODY ROMERO
Role Appellee
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing and/or certification is hereby denied. SUAREZ, SALTER and SCALES, JJ., concur.
Docket Date 2018-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANGELA KELLY
Docket Date 2018-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, respondent Vivian Torres’s motion to lift the August 17, 2018 order staying the trial court’s proceedings is hereby granted. SUAREZ, SALTER and SCALES, JJ., concur.
Docket Date 2018-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to lift stay of trial court proceedings
On Behalf Of VIVIAN TORRES
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ANGELA KELLY
Docket Date 2018-09-25
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ANGELA KELLY
Docket Date 2018-09-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, petitioner's motion to strike respondents' response and appendix to the petition for writ of prohibition is hereby denied. Petitioner's unopposed motion for an extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including five (5) days from the date of this order. SUAREZ, SALTER and SCALES, JJ., concur.
Docket Date 2018-09-10
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of VIVIAN TORRES
Docket Date 2018-09-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ respondent's response and appendix
On Behalf Of ANGELA KELLY
Docket Date 2018-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANGELA KELLY
Docket Date 2018-08-31
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of VIVIAN TORRES
Docket Date 2018-08-31
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of VIVIAN TORRES
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file a response
On Behalf Of ANGELA KELLY
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VIVIAN TORRES
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIVIAN TORRES
Docket Date 2018-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee Vivian C. Torres’s emergency motion to lift the August 17, 2018 order staying the trial’s court proceedings is hereby denied. SUAREZ, SALTER and SCALES, JJ., concur.
Docket Date 2018-08-14
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, SALTER and SCALES, JJ., concur.
Docket Date 2018-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-04
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 17-2550
On Behalf Of ANGELA KELLY
Docket Date 2018-08-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANGELA KELLY
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Vivian Torres’s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including August 31, 2018.
Docket Date 2018-08-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of VIVIAN TORRES
Docket Date 2018-08-18
Type Response
Subtype Response
Description RESPONSE ~ to respondent's emerg. motion to lift stay
On Behalf Of ANGELA KELLY
Docket Date 2018-08-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to lift 8-17-2018 order staying the trial's court proceedings
On Behalf Of VIVIAN TORRES
Docket Date 2018-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioner’s emergency motion for an order to show cause, the trial court’s proceedings are stayed until further order of this Court.
Docket Date 2018-08-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for order to show cause
On Behalf Of ANGELA KELLY
ANGELA KELLY VS VIVIAN TORRES, etc., 3D2017-2550 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-251

Parties

Name ANGELA KELLY CORP
Role Appellant
Status Active
Representations TAMMI A. CALARCO
Name VIVIAN TORRES
Role Appellee
Status Active
Representations JEROME BILLY ULLMAN, JR., RHONDA F. GELFMAN
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-16
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. See Fla. Stat. § 48.21(2) ("A failure to state the facts … invalidates the service but the return is amenable to state the facts … at any time on application to the court from which the process issued. On amendment, service is as effective as if the return had originally stated the omitted facts.")
Docket Date 2018-01-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ANGELA KELLY
Docket Date 2017-12-20
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of VIVIAN TORRES
Docket Date 2017-12-20
Type Record
Subtype Appendix
Description Appendix ~ PART 1
On Behalf Of VIVIAN TORRES
Docket Date 2017-12-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioner can reply within five (5) days thereafter.
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANGELA KELLY
Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGELA KELLY
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2023-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4775648902 2021-04-29 0455 PPP 7923 Bahia Ave, Tampa, FL, 33619-7323
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14095
Loan Approval Amount (current) 14095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-7323
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14162.73
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State