Search icon

MADELEINA COTTAGE, INC. - Florida Company Profile

Company Details

Entity Name: MADELEINA COTTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADELEINA COTTAGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000048327
FEI/EIN Number 421670262

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

Address: 4599 Gulf Blvd, ST. PETE BEACH, FL, 33706, US
Mail Address: 4599 gulf blvd, ST. PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT GARY D President 4599 Gulf Blvd, ST. PETE BEACH, FL, 33706
SCOTT GARY D Treasurer 4599 Gulf Blvd, ST. PETE BEACH, FL, 33706
SCOTT DIANE Vice President 4599 Gulf Blvd, ST. PETE BEACH, FL, 33706
SCOTT DIANE Secretary 4599 Gulf Blvd, ST. PETE BEACH, FL, 33706
SCOTT GARY D Agent 4599 Gulf Blvd, ST. PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047544 SEA TURTLE RESTAURANT EXPIRED 2015-05-13 2020-12-31 - 4599 GULF BLVD, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4599 Gulf Blvd, ST. PETE BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2022-04-20 4599 Gulf Blvd, ST. PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 4599 Gulf Blvd, ST. PETE BEACH, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216047306 2020-05-01 0455 PPP 4599 GULF BLVD, ST PETE BEACH, FL, 33706
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11655
Loan Approval Amount (current) 11655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETE BEACH, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11821.73
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State