Search icon

TRENTALANGE & KELLEY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRENTALANGE & KELLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: P93000038422
FEI/EIN Number 593185259
Address: 218 N DALE MABRY HWY, TAMPA, FL, 33609, US
Mail Address: 218 N DALE MABRY HWY, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRENTALANGE MICHAEL J Director 218 N DALE MABRY HWY, TAMPA, FL, 33609
KELLEY ELIZABETH V Vice President 218 N DALE MABRY HWY, TAMPA, FL, 33609
KELLEY ELIZABETH V Director 218 N DALE MABRY HWY, TAMPA, FL, 33609
TRENTALANGE MICHAEL J Agent 218 N DALE MABRY HWY, TAMPA, FL, 33609
TRENTALANGE MICHAEL J President 218 N DALE MABRY HWY, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-21 218 N DALE MABRY HWY, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 218 N DALE MABRY HWY, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 218 N DALE MABRY HWY, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2006-04-27 TRENTALANGE, MICHAEL J -
NAME CHANGE AMENDMENT 2000-08-03 TRENTALANGE & KELLEY, P.A. -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-26

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
177525.00
Total Face Value Of Loan:
177525.00
Date:
2020-04-11
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:
161204.17
Total Face Value Of Loan:
161204.17

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$177,525
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,688.78
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $177,524
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$161,204.17
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,204.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,708.74
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $161,204.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State