Search icon

MAD HATTER'S CAFE INC. - Florida Company Profile

Company Details

Entity Name: MAD HATTER'S CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD HATTER'S CAFE 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000001227
FEI/EIN Number 264016139

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

Address: 25 NE 1ST AVENUE, HIGH SPRINGS, FL, 32643, US
Mail Address: 25 NE 1ST AVENUE, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANDREAU WENDY J President 391 SW FORTUNE WAY, FORT WHITE, FL, 32038
ARVIN DICKIE J Vice President 14519 SW TUSTENGGEE AVE, FORT WHITE, FL, 32038
WILLIAMS VICKIE L Treasurer 766 VALLEY VIEW CHURCH RD, MT. GILEAD, NC, 27306
WILSON VICKIE L Agent 14519 SW TUSTENUGGEE AVENUE, FORT WHITE, FL, 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024809 THE DIVE PUB & GRUB EXPIRED 2012-03-12 2017-12-31 - 25 NE 1ST AVE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-10 WILSON, VICKIE L -
REGISTERED AGENT ADDRESS CHANGED 2012-05-10 14519 SW TUSTENUGGEE AVENUE, FORT WHITE, FL 32038 -

Documents

Name Date
Reg. Agent Change 2012-05-10
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-23
Domestic Profit 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State