Search icon

CAFE ELEVEN INC.

Company Details

Entity Name: CAFE ELEVEN INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Mar 2002 (23 years ago)
Date of dissolution: 13 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: F02000001520
FEI/EIN Number 593754788
Address: 21 Bermuda Run Way, ST. AUGUSTINE, FL, 32080, US
Mail Address: 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: DELAWARE

Chairman

Name Role Address
DETTRA RICHARD P Chairman 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080
DETTRA DIANE V Chairman 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080

President

Name Role Address
DETTRA RICHARD P President 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080
DETTRA DIANE V President 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080

Vice President

Name Role Address
DETTRA DIANE V Vice President 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080

Director

Name Role Address
DETTRA RICHARD P Director 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080
DETTRA DIANE V Director 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
DETTRA RICHARD P Treasurer 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
DETTRA DIANE V Secretary 21 BERMUDA RUN WAY, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027016 THE ORIGINAL CAFE ELEVEN EXPIRED 2011-03-16 2016-12-31 No data 501 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-13 No data No data
CHANGE OF MAILING ADDRESS 2013-12-13 21 Bermuda Run Way, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT CHANGED 2013-12-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 21 Bermuda Run Way, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
WITHDRAWAL 2013-12-13
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-11-14
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State