Search icon

EDGE ARCHITECTURE INC.

Headquarter

Company Details

Entity Name: EDGE ARCHITECTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2005 (20 years ago)
Document Number: P05000061324
FEI/EIN Number 202764296
Address: 13535 FEATHER SOUND DRIVE, SUITE 105, CLEARWATER, FL, 33762
Mail Address: 13535 FEATHER SOUND DRIVE, SUITE 105, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EDGE ARCHITECTURE INC., ALABAMA 000-942-962 ALABAMA

Agent

Name Role Address
YOUNG, III CARL H Agent 13535 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762

Director

Name Role Address
YOUNG, III CARL H Director 13535 FEATHER SOUND DRIVE SUITE 105, CLEARWATER, FL, 33762

President

Name Role Address
YOUNG, III CARL H President 13535 FEATHER SOUND DRIVE SUITE 105, CLEARWATER, FL, 33762

Vice President

Name Role Address
CURRIE MARY L Vice President 13535 FEATHER SOUND DRIVE SUITE 105, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-26 YOUNG, III, CARL H No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-26 13535 FEATHER SOUND DRIVE, SUITE 105, CLEARWATER, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-22 13535 FEATHER SOUND DRIVE, SUITE 105, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2011-08-22 13535 FEATHER SOUND DRIVE, SUITE 105, CLEARWATER, FL 33762 No data
AMENDMENT 2005-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180598004 2020-06-21 0455 PPP 13535 Feather Sound Dr, CLEARWATER, FL, 33762-2259
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104237
Loan Approval Amount (current) 104237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-2259
Project Congressional District FL-14
Number of Employees 9
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105033.25
Forgiveness Paid Date 2021-03-26
2324498406 2021-02-03 0455 PPS 13535 Feather Sound Dr Ste 105, Clearwater, FL, 33762-5587
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139227
Loan Approval Amount (current) 139227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5587
Project Congressional District FL-14
Number of Employees 9
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140290.54
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State