Search icon

COMPETITIVE EDGE GROUP, INC.

Company Details

Entity Name: COMPETITIVE EDGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000047264
FEI/EIN Number 47-1005997
Address: 1490 Markham Woods Cove, Longwood, FL 32779
Mail Address: P.O. Box 160775, Altamonte Springs, FL 32716
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTHBY, FRED R Agent 1490 Markham Woods Cove, Longwood, FL 32779

President

Name Role Address
Boothby, Fred Robert President 1490 Markham Woods Cove, Longwood, FL 32779

Vice President

Name Role Address
Boothby, Fred Robert Vice President 1490 Markham Woods Cove, Longwood, FL 32779

Treasurer

Name Role Address
Boothby, Fred Robert Treasurer 1490 Markham Woods Cove, Longwood, FL 32779

Secretary

Name Role Address
Boothby, Fred Robert Secretary 1490 Markham Woods Cove, Longwood, FL 32779

Director

Name Role Address
Boothby, Fred Robert Director 1490 Markham Woods Cove, Longwood, FL 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117928 COMPETITIVE EDGE LANDSCAPING ACTIVE 2020-09-10 2025-12-31 No data PO BOX 160775, ALTAMONTE SPRINGS, FL, 32716
G15000028253 SONYA LYNN LANDSCAPE CONTRACTORS EXPIRED 2015-03-18 2020-12-31 No data 117 TRAFALGAR PL, LONGWOOD, FL, 32779
G14000072308 COMPETITIVE EDGE LANDSCAPING EXPIRED 2014-07-13 2019-12-31 No data 117 TRAFALGAR PL, LONGWOOD, FL, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 1490 Markham Woods Cove, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 1490 Markham Woods Cove, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2019-03-01 1490 Markham Woods Cove, Longwood, FL 32779 No data

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-08-18
AMENDED ANNUAL REPORT 2015-08-05
AMENDED ANNUAL REPORT 2015-07-31
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5117628300 2021-01-25 0491 PPS 1490 Markham Woods Cv, Longwood, FL, 32779-2712
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123500
Loan Approval Amount (current) 123500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2712
Project Congressional District FL-07
Number of Employees 13
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124316.47
Forgiveness Paid Date 2021-09-24
7118247004 2020-04-07 0491 PPP PO Box 160775, ALTAMONTE SPRINGS, FL, 32716
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121200
Loan Approval Amount (current) 121200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32716-0001
Project Congressional District FL-07
Number of Employees 10
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122371.6
Forgiveness Paid Date 2021-03-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State