Search icon

KEMPLON MARINE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEMPLON MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P05000050635
FEI/EIN Number 352253726
Address: 4600 SUMMERLIN RD, FORT MYERS, FL, 33919, US
Mail Address: 4600 SUMMERLIN RD, FORT MYERS, FL, 33919, US
ZIP code: 33919
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salpeter Gitkin, LLP Agent 3864 Sheridan Street, Hollywood, FL, 33021
Kemp Jeffrey S Chief Executive Officer 4600 Summerlin Rd, Fort myers, FL, 33919

Unique Entity ID

CAGE Code:
5H0F2
UEI Expiration Date:
2017-08-31

Business Information

Doing Business As:
KEMPLON ENGINEERING
Activation Date:
2016-08-31
Initial Registration Date:
2009-05-25

Commercial and government entity program

CAGE number:
5H0F2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-05
CAGE Expiration:
2022-07-04

Contact Information

POC:
COLETTE J O HANLON
Corporate URL:
www.kemplon.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074475 KEMPLON ENGINEERING EXPIRED 2017-07-11 2022-12-31 - 757 SE 17TH ST, 695, FT LAUDERDALE, FL, 33316
G11000002015 KEMPLON ENGINEERING EXPIRED 2011-01-04 2016-12-31 - 3200 S. ANDREWS AVENUE, SUITE 103, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2021-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3864 Sheridan Street, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 4600 SUMMERLIN RD, SUITE C2-404, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2018-08-23 4600 SUMMERLIN RD, SUITE C2-404, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2015-03-31 Salpeter Gitkin, LLP -
AMENDMENT 2015-02-24 - -
NAME CHANGE AMENDMENT 2006-10-26 KEMPLON MARINE INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Amendment 2021-01-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG4017PP45475
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-9069.84
Base And Exercised Options Value:
-9069.84
Base And All Options Value:
-9069.84
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-02-22
Description:
IGF::OT::IGF MOD TO DECREASE FUNDING - MARINE CHEMIST AND REPAIR TO HULL 33130 IAW SOW IGF::OT::IGF
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
HSCG8016PP45744
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9216.00
Base And Exercised Options Value:
9216.00
Base And All Options Value:
9216.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-01-20
Description:
IGF::CL::IGF CGC BERNARD WEBBER FY16 ANNUAL COMMERICIAL VENTILATION CLEANING.
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
HSCG8016PP45125
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9712.63
Base And Exercised Options Value:
9712.63
Base And All Options Value:
9712.63
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-10-29
Description:
IGF::OT::IGF CHARLES DAVID JR FY16 AFC45 PLANMNT
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J998: NON-NUCLEAR SHIP REPAIR (EAST)

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
83620.00
Total Face Value Of Loan:
83620.00
Date:
2020-04-29
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:
103490.00
Total Face Value Of Loan:
103490.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$103,490
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,016.48
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $103,490
Jobs Reported:
7
Initial Approval Amount:
$83,620
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,207.66
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $83,618

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State