Search icon

THE CUTTING EDGE SIGNS & GRAPHICS OF PINELLAS CO., INC. - Florida Company Profile

Company Details

Entity Name: THE CUTTING EDGE SIGNS & GRAPHICS OF PINELLAS CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CUTTING EDGE SIGNS & GRAPHICS OF PINELLAS CO., 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: 14 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: P00000087838
FEI/EIN Number 593673454

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

Address: 12795 49TH ST. N., CLEARWATER, FL, 33762, US
Mail Address: 12795 49TH ST. N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBURG JEFFERY P Vice President 12795 49th St. N, Clearwater, FL, 33762
NEWBURG JEFFERY P Treasurer 12795 49th St. N, Clearwater, FL, 33762
NEWBURG JEFFERY P Secretary 12795 49th St. N, Clearwater, FL, 33762
Casey Maddison Director 12795- 49TH ST. N., Clearwater, FL, 33762
NEWBURG JEFFERY P Agent 12795 49th Street North, Clearwater, FL, 33762
NEWBURG JEFFERY P President 12795 49th St. N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 12795 49th Street North, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 12795 49TH ST. N., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-07-16 12795 49TH ST. N., CLEARWATER, FL 33762 -
AMENDMENT 2016-03-21 - -
AMENDMENT 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 NEWBURG, JEFFERY P -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4380157101 2020-04-13 0455 PPP 12795 49TH ST, CLEARWATER, FL, 33762-4604
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-4604
Project Congressional District FL-13
Number of Employees 5
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38597.89
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State