Search icon

CURTRIGHT C. TRUITT, P.A.

Company Details

Entity Name: CURTRIGHT C. TRUITT, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 1995 (29 years ago)
Document Number: P95000075685
FEI/EIN Number 65-0613572
Address: 12679 New Brittany Blvd., Suite 1 West, FORT MYERS, FL 33907
Mail Address: 12679 New Brittany Blvd., Suite 1 West, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CURTRIGHT C. TRUITT, P.A. CASH BALANCE PLAN 2023 650613572 2024-10-14 CURTRIGHT C. TRUITT, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2392775225
Plan sponsor’s address SUITE 1, WEST, FORT MYERS, FL, 33907
CURTRIGHT C. TRUITT, P.A. PROFIT SHARING PLAN 2023 650613572 2024-10-14 CURTRIGHT C. TRUITT, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 2392775225
Plan sponsor’s address SUITE 1, WEST, FORT MYERS, FL, 33907

Agent

Name Role Address
EDMONDS, LEAH R Agent 14200 Cherrydale St, Fort Myers, FL 33905

Director

Name Role Address
Truitt, Curtright C Director 12679 New Brittany Boulevard, Suite 1 West Fort Myers, FL 33907

Administrator

Name Role Address
Edmonds, Leah Renee Administrator 12679 New Brittany Blvd., Suite 1 West FORT MYERS, FL 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026728 TRUITT LEGAL ACTIVE 2017-03-13 2027-12-31 No data 12711 WORLD PLAZA LANE, BLDG 81, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 14200 Cherrydale St, Fort Myers, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 12679 New Brittany Blvd., Suite 1 West, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2023-01-12 12679 New Brittany Blvd., Suite 1 West, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2017-03-20 EDMONDS, LEAH R No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
Reg. Agent Change 2017-03-20
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6482677300 2020-04-30 0455 PPP 12711 WORLD PLAZA LN BLDG 81, FORT MYERS, FL, 33907-3989
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33907-3989
Project Congressional District FL-19
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42248.31
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State