Search icon

RENEWABLE ENERGY MATTERS, INC. - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7163797200 2020-04-28 0455 PPP 1743 INDEPENDENCE BLVD Ste D6, SARASOTA, FL, 34234-2145
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7727.5
Loan Approval Amount (current) 7727.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34234-2145
Project Congressional District FL-17
Number of Employees 2
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7781.27
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State