Search icon

KEY LARGO TOWING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEY LARGO TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: P95000093888
FEI/EIN Number 650659580
Mail Address: 101500 OVERSEAS HWY, KEY LARGO, FL, 33037, US
Address: 101500 OVERSEAS HWY, KEY LARGO, FL, 33037
ZIP code: 33037
City: Key Largo
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEATON MARDELLA Secretary 504 SOUND DR, KEY LARGO, FL, 33037
WHEATON MARDELLA President 504 SOUND DR, KEY LARGO, FL, 33037
WHEATON MARK Vice President 337 THIRD RD, KEY LARGO, FL, 33037
WHEATON MARDELLA Agent 101500 OVERSEAS HWY, KEY LARGO, FL, 33037

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM DEGRANGE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3313862

Unique Entity ID

Unique Entity ID:
X65ELY61S6J7
CAGE Code:
9ZPK0
UEI Expiration Date:
2025-08-27

Business Information

Division Name:
KEY LARGO TOWING INC
Activation Date:
2024-08-28
Initial Registration Date:
2024-08-15

Commercial and government entity program

CAGE number:
9ZPK0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-28
CAGE Expiration:
2029-08-28
SAM Expiration:
2025-08-27

Contact Information

POC:
WILLIAM DEGRANGE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000044137 WHEATON'S TOWING ACTIVE 2021-03-31 2026-12-31 - 101500 OVERSEAS HWY, KEY LARGO, FL, 33037
G14000020402 WHEATON'S TOWING EXPIRED 2014-02-26 2019-12-31 - 101500 OVERSEAS HWY., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-07-08 - -
REGISTERED AGENT NAME CHANGED 2016-07-08 WHEATON, MARDELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-19 101500 OVERSEAS HWY, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-07-08
ANNUAL REPORT 2014-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-16
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,502.5
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State