Search icon

RENEWABLE ENERGY MATTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENEWABLE ENERGY MATTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2012 (13 years ago)
Date of dissolution: 13 Oct 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: F12000001826
FEI/EIN Number 990375313

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

Address: 1743 Independence Blvd., D6, SARASOTA, FL, 34234, US
Mail Address: 1743 INDEPENDENCE BLVD, STE D6, SARASOTA, FL, 34234, UN
ZIP code: 34234
County: Sarasota
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
TANNER ANDREW Director 1743 Independence Blvd., D6, SARASOTA, FL, 34234
Bains Monte Secretary 1743 Independence Blvd., D6, SARASOTA, FL, 34234
Patton Lydia Treasurer 1743 Independence Blvd., D6, SARASOTA, FL, 34234
Tanner Natalie Director 1743 Independence Blvd., D6, SARASOTA, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043197 REGION SOLAR EXPIRED 2012-05-08 2017-12-31 - 1743 INDEPENDENCE BLVD., D-6, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-10-13 - -
REGISTERED AGENT CHANGED 2022-10-13 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2022-10-13 1743 Independence Blvd., D6, SARASOTA, FL 34234 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-19 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-08 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 1743 Independence Blvd., D6, SARASOTA, FL 34234 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000677288 LAPSED 2017-CA-4007 SARASOTA CLERK OF COURT 2017-10-31 2022-12-15 $95,285.70 VIZCO US, INC., 1401 MANATEE AVE W, BRADENTON, FL 34205

Documents

Name Date
WITHDRAWAL 2022-10-13
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-19
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7727.50
Total Face Value Of Loan:
7727.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7727.5
Current Approval Amount:
7727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7781.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State