Search icon

J. MIKE GUITARD PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: J. MIKE GUITARD PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MIKE GUITARD PAINTING, 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: 03 Jun 1994 (31 years ago)
Document Number: P94000042668
FEI/EIN Number 650551345

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

Address: 6175 Shirley St., NAPLES, FL, 34109, US
Mail Address: 6175 Shirley St., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUITARD MIGUEL A Director 6175 Shirley St., NAPLES, FL, 34109
GUITARD MIGUEL A President 6175 Shirley St., NAPLES, FL, 34109
GUITARD JOHN Director 6175 Shirley St., NAPLES, FL, 34109
GUITARD JOHN Vice President 6175 Shirley St., NAPLES, FL, 34109
GUITARD JOHN Treasurer 6175 Shirley St., NAPLES, FL, 34109
GUITARD JOSE M Director 6175 Shirley St., NAPLES, FL, 34109
GUITARD JULIE C Agent 9698 OXFORD STREET, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044723 JMG PAINTING ACTIVE 2023-04-07 2028-12-31 - 6175 SHIRLEY ST., NAPLES, FL, 34109
G09000129248 JMG PAINTING EXPIRED 2009-06-30 2014-12-31 - 5401 TAYLOR RD #2, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 6175 Shirley St., NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2022-03-21 6175 Shirley St., NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-01-21 GUITARD, JULIE C -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 9698 OXFORD STREET, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310210406 0418800 2006-10-05 PINE RIDGE/AIRPORT PULLING ROAD MALL, NAPLES, FL, 34145
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-05
Emphasis L: FALL
Case Closed 2006-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-10-19
Abatement Due Date 2006-10-25
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2006-10-19
Abatement Due Date 2006-10-24
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-10-19
Abatement Due Date 2006-10-24
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 VIII
Issuance Date 2006-10-19
Abatement Due Date 2006-10-24
Current Penalty 1874.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7901317003 2020-04-08 0455 PPP 5401 Taylor Road Ste 1, NAPLES, FL, 34109-1842
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337920
Loan Approval Amount (current) 337920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1842
Project Congressional District FL-19
Number of Employees 48
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340651.52
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State