Search icon

TIMOTHY P. KELLY, P.A. - Florida Company Profile

Company Details

Entity Name: TIMOTHY P. KELLY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMOTHY P. KELLY, 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: 03 Jun 1997 (28 years ago)
Document Number: P97000049561
FEI/EIN Number 593454345

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

Address: 1016 LASALLE ST, JACKSONVILLE, FL, 32207, US
Mail Address: 1016 LASALLE ST, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY TIMOTHY P. President 1016 LASALLE ST, JACKSONVILLE, FL, 32207
KELLY TIMOTHY P. Secretary 1016 LASALLE ST, JACKSONVILLE, FL, 32207
KELLY TIMOTHY P. Agent 1016 LASALLE ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 1016 LASALLE ST, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1999-05-04 1016 LASALLE ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 1016 LASALLE ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1998-06-04 KELLY, TIMOTHY P. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9340248501 2021-03-12 0491 PPS 1016 Lasalle St, Jacksonville, FL, 32207-2929
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54590
Loan Approval Amount (current) 54590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-2929
Project Congressional District FL-05
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54972.13
Forgiveness Paid Date 2021-11-26
3879827106 2020-04-12 0491 PPP 1016 LASALLE ST, JACKSONVILLE, FL, 32207-2912
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32207-2912
Project Congressional District FL-05
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53221.87
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State