Search icon

CBT PAYROLL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CBT PAYROLL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Dec 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2008 (17 years ago)
Document Number: F06000007775
FEI/EIN Number 341453116

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

Address: 12810 Tamiami Trail North, Naples, FL, 34110, US
Mail Address: 12810 Tamiami Trail North, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Small Jon President 12810 Tamiami Trail North, Naples, FL, 34110
Small James W Vice President 8620 Tyler Blvd., Mentor, OH, 44060
Small Jon Treasurer 12810 Tamiami Trail North, Naples, FL, 34110
Small James W Secretary 8620 Tyler Blvd., Mentor, OH, 44060
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 12810 Tamiami Trail North, Suite 200, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-01-16 12810 Tamiami Trail North, Suite 200, Naples, FL 34110 -
NAME CHANGE AMENDMENT 2008-07-11 CBT PAYROLL SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-05-03
Reg. Agent Change 2021-02-19
Reg. Agent Change 2020-08-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9086068510 2021-03-12 0455 PPP 12810 Tamiami Trial N Suite 200, Naples, FL, 34110
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7543052
Loan Approval Amount (current) 7543052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110
Project Congressional District FL-19
Number of Employees 384
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7588490.66
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State