Search icon

CUTTING EDGE CUSTOM TRIM, INC. - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE CUSTOM TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE CUSTOM TRIM, 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: 22 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P04000016263
FEI/EIN Number 200627987

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

Address: 4489 COUNTY RD. 108, HILLIARD, FL, 32046, US
Mail Address: 4489 COUNTY RD. 108, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL LONNIE J Director 4489 COUNTY RD. 108, HILLIARD, FL, 32046
MCDANIEL KIMBERY L Secretary 4489 COUNTY RD. 108, HILLIARD, FL, 32046
MCDANIEL LONNIE J Agent 4489 COUNTY RD. 108, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 MCDANIEL, LONNIE J -
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 4489 COUNTY RD. 108, HILLIARD, FL 32046 -
REINSTATEMENT 2010-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-02 4489 COUNTY RD. 108, HILLIARD, FL 32046 -
CHANGE OF MAILING ADDRESS 2010-12-02 4489 COUNTY RD. 108, HILLIARD, FL 32046 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000993551 LAPSED 1000000513235 NASSAU 2013-05-16 2023-05-22 $ 338.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632667301 2020-04-28 0491 PPP 4489 Country Rd 108, Hilliard, FL, 32046-5343
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12886.4
Loan Approval Amount (current) 12886.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilliard, NASSAU, FL, 32046-5343
Project Congressional District FL-04
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13060.81
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State