Search icon

KIMELMAC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIMELMAC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 1988 (37 years ago)
Date of dissolution: 26 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: M79856
FEI/EIN Number 650049337
Address: 13523 Pine Villa Ln, FORT MYERS, FL, 33912, US
Mail Address: 13523 Pine Villa Ln, FORT MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JULIA President 6301 TOPAZ CT, FORT MYERS, FL, 33966
NELSON MATT Secretary 6301 TOPAZ CT, FORT MYERS, FL, 33966
NELSON MATT Treasurer 6301 TOPAZ CT, FORT MYERS, FL, 33966
NELSON JULIA Agent 13523 Pine Villa Ln, FORT MYERS, FL, 33912

Unique Entity ID

CAGE Code:
6Y2E5
UEI Expiration Date:
2014-12-09

Business Information

Doing Business As:
EXCEL SUPPLIES
Activation Date:
2013-12-09
Initial Registration Date:
2013-07-11

Commercial and government entity program

CAGE number:
6Y2E5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-12-09

Contact Information

POC:
MATT NELSON
Corporate URL:
www.excelsupplies.com

Form 5500 Series

Employer Identification Number (EIN):
650049337
Plan Year:
2011
Number Of Participants:
8
Sponsors DBA Name:
EXCEL SUPPLIES
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors DBA Name:
EXCEL SUPPLIES
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075877 EXCEL CLEANING & RESTORATION SUPPLIES EXPIRED 2013-07-30 2018-12-31 - 6301 TOPAZ COURT, FORT MYERS, FL, 33966
G13000075889 EXCEL SUPPLIES EXPIRED 2013-07-30 2018-12-31 - 6301 TOPAZ COURT, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 13523 Pine Villa Ln, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-03-09 13523 Pine Villa Ln, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 13523 Pine Villa Ln, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2006-02-06 NELSON, JULIA -
AMENDMENT 2005-09-12 - -
NAME CHANGE AMENDMENT 1996-12-23 KIMELMAC, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
350000.00
Total Face Value Of Loan:
139600.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$350,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,429.84
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $139,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State