Search icon

ARTURO GUIDO, INC. - Florida Company Profile

Company Details

Entity Name: ARTURO GUIDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTURO GUIDO, 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: 16 Jul 2008 (17 years ago)
Document Number: P08000067498
FEI/EIN Number 262988283

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

Address: 1500 PLACIDA RD SUITE 5, ENGLEWOOD, FL, 34223, US
Mail Address: 1500 PLACIDA RD SUITE 5, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guido Arturo President 1500 PLACIAD ROAD SUITE 5, ENGLEWOOD, FL, 34223
GUIDO ARTURO Agent 1500 PLACIDA RD SUITE 5, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052991 GOOD TIMES DINER ACTIVE 2020-05-13 2025-12-31 - 1500 PLACIDA RD STE D5, ENGLEWOOD, FL, 34223

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509187110 2020-04-15 0455 PPP 1500 Placida Rd Suite 5, ENGLEWOOD, FL, 34223
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48678.47
Forgiveness Paid Date 2020-11-23
4538208307 2021-01-23 0455 PPS 1500 Placida Rd Ste 5, Englewood, FL, 34223-4955
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61575
Loan Approval Amount (current) 61575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34223-4955
Project Congressional District FL-17
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61856.73
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State