Search icon

GULF OF MEXICO RENEWABLE ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: GULF OF MEXICO RENEWABLE ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF OF MEXICO RENEWABLE ENERGY, 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: 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: 04 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000073502
FEI/EIN Number NOT APPLICABLE

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

Address: 23089 BONITO LANE, CUDJOE KEY, FL, 33042
Mail Address: 23089 BONITO LANE, CUDJOE KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY CHARLES Director 23089 BONITO LANE, CUDJOE KEY, FL, 33042
Sweeney Charles Secretary 23089 BONITO LANE, CUDJOE KEY, FL, 33042
Sweeney Charles President 23089 BONITO LANE, CUDJOE KEY, FL, 33042
Sweeney Charles Chief Financial Officer 23089 BONITO LANE, CUDJOE KEY, FL, 33042
Sweeney Charles Chief Executive Officer 23089 BONITO LANE, CUDJOE KEY, FL, 33042
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-17 - -
REGISTERED AGENT NAME CHANGED 2020-09-17 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-09-17
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State