Search icon

ARNOLD'S LOUNGE, INC - Florida Company Profile

Company Details

Entity Name: ARNOLD'S LOUNGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNOLD'S LOUNGE, 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: 14 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: P13000092951
FEI/EIN Number 884079013

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

Address: 3912 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084, US
Mail Address: 3912 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PHILIP R President 3912 PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084
Arnolds lounge Agent 3912 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052049 DOWN YONDER ACTIVE 2023-04-25 2028-12-31 - 3912 N PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-24 Arnolds lounge -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 3912 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 -
AMENDMENT 2022-10-12 - -
AMENDMENT 2022-09-16 - -
AMENDMENT 2022-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 3912 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2017-09-26 3912 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000610996 TERMINATED 1000001012306 ST JOHNS 2024-09-12 2034-09-18 $ 470.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-07
Amendment 2022-10-12
Amendment 2022-09-16
Amendment 2022-09-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6966047709 2020-05-01 0491 PPP 3912 N PONCE DE LEON BLVD, SAINT AUGUSTINE, FL, 32084-1282
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14324
Loan Approval Amount (current) 14324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-1282
Project Congressional District FL-05
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14418.19
Forgiveness Paid Date 2020-12-31

Date of last update: 01 May 2025

Sources: Florida Department of State