Search icon

REMETREX, INC. - Florida Company Profile

Company Details

Entity Name: REMETREX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMETREX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2009 (16 years ago)
Document Number: P04000090855
FEI/EIN Number 201237824

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

Mail Address: 17503 La Cantera Pkway #104-463, San Antonio, TX, 78257, US
Address: 17503 LaCantera Pkway #104-463, San Antonio, TX, 78257, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT F. DIMARCO C.P.A., P.A. Agent 220 Pine Ave North, Oldsmar, FL, 34677
BRIGHAM JAMES G President 33 Devon Wood, San Antonio, TX, 78257
BRIGHAM JAMES G Secretary 33 Devon Wood, San Antonio, TX, 78257
Kurek David Vice President 21 Hilltop Rd, Port Washington, NY, 11050
Kurek David Treasurer 21 Hilltop Rd, Port Washington, NY, 11050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 17503 LaCantera Pkway #104-463, San Antonio, TX 78257 -
CHANGE OF MAILING ADDRESS 2017-05-01 17503 LaCantera Pkway #104-463, San Antonio, TX 78257 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 220 Pine Ave North, Suite A, Oldsmar, FL 34677 -
CANCEL ADM DISS/REV 2009-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000445570 TERMINATED 1000000269149 LEON 2012-04-19 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5996847709 2020-05-01 0455 PPP 220 PINE AVE N STE A, OLDSMAR, FL, 34677-4619
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88735
Loan Approval Amount (current) 88735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLDSMAR, PINELLAS, FL, 34677-4619
Project Congressional District FL-13
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89418.14
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State