Search icon

RENUART ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENUART ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2023 (2 years ago)
Document Number: P14000076601
FEI/EIN Number 47-1856818
Address: 226 Seabreeze Circle, Jupiter, FL, 33477, US
Mail Address: 226 Seabreeze Circle, Jupiter, FL, 33477, US
ZIP code: 33477
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENUART JEANPAUL President 226 Seabreeze Circle, Jupiter, FL, 33477
RENUART JEANPAUL Secretary 226 Seabreeze Circle, Jupiter, FL, 33477
RENUART JEANPAUL Director 226 Seabreeze Circle, Jupiter, FL, 33477
HILLER DOUGLAS C Agent 2655 S Le Jeune Rd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104297 R.E.I EXPIRED 2014-10-14 2019-12-31 - 2911 GRAND AVE, SUITE 4B, COCONUT GROVE, FL, 33133
G14000104298 R.E.I EXPIRED 2014-10-14 2019-12-31 - 2911 GRAND AVE, SUITE 4B, COCONUT GROVE, FL, 33133
G14000104299 R.E.I. EXPIRED 2014-10-14 2024-12-31 - 2911 GRAND AVE, SUITE 4B, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 226 Seabreeze Circle, Jupiter, FL 33477 -
REINSTATEMENT 2023-12-14 - -
CHANGE OF MAILING ADDRESS 2023-12-14 226 Seabreeze Circle, Jupiter, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 2655 S Le Jeune Rd, Suite PH-2C, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2017-10-26 HILLER, DOUGLAS CHANCE -
AMENDMENT 2014-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-10-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-22
Amendment 2014-10-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
72700.00
Total Face Value Of Loan:
72700.00
Date:
2016-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,834.93
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $72,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State