Search icon

FLORIDA'S COMPETITIVE EDGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA'S COMPETITIVE EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2017 (9 years ago)
Document Number: V38122
FEI/EIN Number 650341417
Address: 1391 NW St. Lucie West Blvd., Suite 389, Port St. Lucie, FL, 34986, US
Mail Address: 1391 NW St. Lucie West Blvd., Suite 389, Port St. Lucie, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISCONTE MICHAEL President 653 SW LITTLE TALBOT COURT, PORT SAINT LUCIE, FL, 34986
VISCONTE MICHAEL Agent 1391 NW St. Lucie West Blvd.- STE. 389, PORT SAINT LUCIE, FL, 34986

Form 5500 Series

Employer Identification Number (EIN):
650341417
Plan Year:
2013
Number Of Participants:
1
Sponsors DBA Name:
FCEDGE, INC.
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors DBA Name:
FCEDGE, INC.
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors DBA Name:
FCEDGE, INC.
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041997 FCEDGE ACTIVE 2020-04-16 2030-12-31 - 1391 NW ST. LUCIE WEST BLVD., SUITE 389, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 1391 NW St. Lucie West Blvd., Suite 389, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2019-05-08 1391 NW St. Lucie West Blvd., Suite 389, Port St. Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-08 1391 NW St. Lucie West Blvd.- STE. 389, PORT SAINT LUCIE, FL 34986 -
AMENDMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 VISCONTE, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-04
Amendment 2017-01-06
ANNUAL REPORT 2016-03-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28180.00
Total Face Value Of Loan:
28180.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,180
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,180
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,331.29
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $28,180
Jobs Reported:
2
Initial Approval Amount:
$25,332
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,332
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,433.33
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $25,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State