Search icon

ARTHUR'S CATERING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARTHUR'S CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 1989 (36 years ago)
Document Number: K86541
FEI/EIN Number 592948051
Address: 860 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 860 SUNSHINE LANE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGETT, MARK A. Director 1630 SUNNYSIDE DRIVE, WINTER PARK, FL, 32789
LEGGETT, MARK A. President 1630 SUNNYSIDE DRIVE, WINTER PARK, FL, 32789
LEGGETT, MARK A. Treasurer 1630 SUNNYSIDE DRIVE, WINTER PARK, FL, 32789
LEGGETT, MARK A. Agent 1630 SUNNYSIDE DR, WINTER PARK, FL, 32789

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARK LEGGETT
User ID:
P2300190
Trade Name:
ARTHURS CATERING INC

Unique Entity ID

Unique Entity ID:
LQYCNH46MKP3
CAGE Code:
838P3
UEI Expiration Date:
2026-01-30

Business Information

Doing Business As:
ARTHURS CATERING INC
Activation Date:
2025-02-03
Initial Registration Date:
2018-04-13

Commercial and government entity program

CAGE number:
838P3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
MARK LEGGETT
Corporate URL:
www.arthurscatering.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085643 ARTHUR'S CREATIVE EVENTS & CATERING ACTIVE 2018-08-03 2028-12-31 - 860 SUNSHINE LN, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-04 860 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 860 SUNSHINE LANE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 1630 SUNNYSIDE DR, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1001850.00
Total Face Value Of Loan:
240000.00

Paycheck Protection Program

Jobs Reported:
167
Initial Approval Amount:
$1,257,571
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,257,571
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,269,168.6
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $1,257,567
Utilities: $1
Jobs Reported:
180
Initial Approval Amount:
$1,001,850
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$243,073.33
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $240,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State