Search icon

CUTTING EDGE PLANNING AND TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE PLANNING AND TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE PLANNING AND TRAINING, 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: 13 Dec 2010 (14 years ago)
Document Number: P10000100265
FEI/EIN Number 274250235

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

Address: 4564 Court Way, Naples, FL, 34109, US
Mail Address: 4564 Court Way, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL MATHEW R President 4564 Court Way, Naples, FL, 34134
MARSHALL Mathew Agent 4564 Court Way, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 4564 Court Way, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-12-04 4564 Court Way, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-12-04 MARSHALL, Mathew -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 4564 Court Way, Naples, FL 34109 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932727206 2020-04-28 0455 PPP 90 3RD ST, BONITA SPRINGS, FL, 34134
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7765
Loan Approval Amount (current) 7765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7866.38
Forgiveness Paid Date 2021-08-20
2514628507 2021-02-20 0455 PPS 90 3rd St, Bonita Springs, FL, 34134-7321
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, COLLIER, FL, 34134-7321
Project Congressional District FL-19
Number of Employees 2
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6699.22
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State