Search icon

RENAISSANCE MANAGEMENT GROUP. INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENAISSANCE MANAGEMENT GROUP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000064404
FEI/EIN Number 460487161
Address: 6222 GRETAWATER DR, WINDERMERE, FL, 34786
Mail Address: P.O. 770458, WINTER GARDEN, FL, 34777
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JOHN T Director 6222 GREATWATER DR., WINDERMERE, FL, 34786
MCINTYRE TOM Director 11200 LAKE BUTLER BLVD, WINDERMERE, FL, 34786
CRAMER CHARLES W Agent 1420 EDGEWATER DR, ORLANDO, FL, 32804

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
SHARON MCLENNON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P1759020

Unique Entity ID

Unique Entity ID:
GMEBH7J6UB99
CAGE Code:
6YKA2
UEI Expiration Date:
2025-09-17

Business Information

Division Name:
RENAISSANCE MANAGEMENT GROUP INC
Activation Date:
2024-09-19
Initial Registration Date:
2013-08-22

Commercial and government entity program

CAGE number:
6YKA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-19
CAGE Expiration:
2029-09-19
SAM Expiration:
2025-09-17

Contact Information

POC:
SHARON MCLENNON
Corporate URL:
www.rmgsouthflorida.com

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 6222 GRETAWATER DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2003-05-05 6222 GRETAWATER DR, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 1420 EDGEWATER DR, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-06-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN19P5005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-11572.20
Base And Exercised Options Value:
-11572.20
Base And All Options Value:
-11572.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-28
Description:
MOD TO REMOVE GENIE FROM EQUIPMENT TO BE REPAIRED.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J035: MAINT/REPAIR/REBUILD OF EQUIPMENT- SERVICE AND TRADE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2014-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
362000.00
Total Face Value Of Loan:
362000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,040
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,239.91
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $37,040

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State