Search icon

KELLEY KRONENBERG, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KELLEY KRONENBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KELLEY KRONENBERG, P.A. 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: 30 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: P93000000797
FEI/EIN Number 650378773

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10360 West State Road 84, Davie, FL, 33324, US
Mail Address: 10360 West State Road 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5530223
State:
NEW YORK

Key Officers & Management

Name Role Address
FICHTEL MICHAEL J President 10360 West State Road 84, Davie, FL, 33324
WANDER HOWARD L Vice President 10360 West State Road 84, Davie, FL, 33324
ESKALYO HEATH S Treasurer 10360 West State Road 84, Davie, FL, 33324
FICHTEL MICHAEL Agent 10360 West State Road 84, Davie, FL, 33324

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KWWQVXVH8DE1
CAGE Code:
82LE9
UEI Expiration Date:
2026-01-03

Business Information

Division Name:
KELLEY KRONENBERG P.A.
Activation Date:
2025-01-07
Initial Registration Date:
2018-03-15

Form 5500 Series

Employer Identification Number (EIN):
650378773
Plan Year:
2023
Number Of Participants:
439
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
385
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
362
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
286
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
260
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075242 KELLEY KRONENBERG ACTIVE 2013-07-29 2028-12-31 - 10360 W STATE ROAD 84, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 10360 West State Road 84, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 10360 West State Road 84, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 10360 West State Road 84, Davie, FL 33324 -
NAME CHANGE AMENDMENT 2013-09-23 KELLEY KRONENBERG, P.A. -
AMENDMENT 2012-05-02 - -
REGISTERED AGENT NAME CHANGED 2012-05-02 FICHTEL, MICHAEL -
AMENDMENT 2011-12-12 - -
NAME CHANGE AMENDMENT 2010-01-08 KELLEY, KRONENBERG, GILMARTIN, FICHTEL & WANDER, BAMDAS, ESKALYP & DUNBRACK, P.A. -
AMENDMENT AND NAME CHANGE 2001-03-21 KELLEY, KRONENBERG, GILMARTIN, FICHTEL & WANDER, P.A. -
AMENDMENT AND NAME CHANGE 1999-02-22 KELLEY, KRONENBERG, KELLEY, GILMARTIN, FICHTEL & WANDER, P.A. -

Court Cases

Title Case Number Docket Date Status
ANTHONY L. COOPER VS LISA ANN CALL, ET AL. SC2018-0773 2018-05-10 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida

Parties

Name Anthony L. Cooper
Role Petitioner
Status Active
Name Baya Harrison III
Role Respondent
Status Active
Name Steven P. Glazer
Role Respondent
Status Active
Name Ronald J. Davis II
Role Respondent
Status Active
Name KELLEY KRONENBERG, P.A.
Role Respondent
Status Active
Representations KIMBERLY Johnson Fernandes
Name BROOK LEIGH BUTLER
Role Respondent
Status Active
Name Lisa Ann Call
Role Respondent
Status Active
Name The Florida Bar
Role Respondent
Status Active
Representations Patrick L. Imhof
Name David H. Abrams
Role Respondent
Status Active

Docket Entries

Docket Date 2018-06-18
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for writ of mandamus is hereby dismissed on the Court's own motion based on petitioner's failure to timely file a proper petition in accordance with this Court's order dated May 21, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2018-05-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-05-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-PRISONER CIVIL ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including June 20, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with section 57.085(2), Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2018-05-10
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Anthony L. Cooper
View View File
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
YULIA V. FOREST, ET AL. VS KAREN O'BRIEN STEGER, ET AL. SC2016-0887 2016-05-23 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA000982CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432009DR000083DRAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
502016CP000812XXXXNB

Parties

Name YULIA V. FOREST
Role Petitioner
Status Active
Representations Mr. James Prescott Curry
Name Mr. James Prescott Curry
Role Petitioner
Status Active
Name L. LISA BATTS
Role Respondent
Status Active
Name JOHN EDGAR SHERRARD
Role Respondent
Status Active
Representations STEFANIE S. COPELOW, S. Jonathan Vine
Name JOHN EDGAR SHERRARD, P.A.
Role Respondent
Status Active
Representations STEFANIE S. COPELOW, S. Jonathan Vine
Name KELLEY KRONENBERG, P.A.
Role Respondent
Status Active
Name STEGER & STEGER, P.A.
Role Respondent
Status Active
Representations RACHEL RITA SCHRAGER, Kenneth Scott Pollock
Name IRWIN R. GILBERT, P.A.
Role Respondent
Status Active
Name F/K/A LISA BATTS, P.A.
Role Respondent
Status Active
Name The Florida Bar
Role Respondent
Status Active
Representations Allison Carden Sackett, Mr. John F. Harkness Jr.
Name STUART LAW GROUP, P.A.
Role Respondent
Status Active
Name KAREN O'BRIEN STEGER
Role Respondent
Status Active
Representations RACHEL RITA SCHRAGER, Kenneth Scott Pollock
Name Mr. Irwin R. Gilbert
Role Respondent
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Judge/Judicial Officer
Status Active
Name PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-02
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ Petitioners have filed a "Petition Invoking the Original Jurisdiction of the Supreme Court for an Emergency Writ of Prohibition, Writ of Mandamus, and Petition to Disqualify Counsel and Law Firms," which has been treated as a petition for a writ of prohibition. To the extent Petitioners seek a writ of mandamus directed to The Florida Bar, the petition is treated as a petition to invoke the Court's all writs authority, and is hereby denied. To the extent Petitioners seek other relief, the petition is hereby dismissed without prejudice to seek relief in the appropriate court.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.***CORRECTED TO INCLUDE DISPOSITION DATE***
Docket Date 2016-05-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-05-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ PETITION SERVICE LIST
On Behalf Of YULIA V. FOREST
View View File
Docket Date 2016-05-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-05-23
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of YULIA V. FOREST
View View File
Docket Date 2016-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JPSS24C00000171
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
50000.00
Base And Exercised Options Value:
50000.00
Base And All Options Value:
50000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-07-19
Description:
PRIVATE COUNSEL DEBT COLLECTION FOR MIDDLE DISTRICT OF FLORIDA.
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
15JPSS18CPZM00006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-05-23
Description:
THIS FUNCTIONS CLOSELY ASSOCIATED TO INHERENTLY GOVERNMENTAL FUNCTIONS PER PGD 12-15. PRIVATE COUNSEL DEBT COLLECTION - MIDDLE DISTRICT OF FLORIDA YRG$
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
4554800.00
Total Face Value Of Loan:
4554800.00
Date:
2018-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
483000.00
Total Face Value Of Loan:
5415000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4554800
Current Approval Amount:
4554800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4607180.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State