Search icon

AMADOR'S CAFE, INC.

Company Details

Entity Name: AMADOR'S CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2009 (16 years ago)
Date of dissolution: 25 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: P09000032166
FEI/EIN Number 264694048
Mail Address: 501 GOODLETTE ROAD, SUITE B204, NAPLES, FL, 34102, US
Address: 2500 NORTH TAMIAMI TRAIL, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REEVES WANDA L Agent 501 GOODLETTE ROAD, NAPLES, FL, 34102

President

Name Role Address
BEECROFT GLENN President 28 HAMPTON COURT, ORCHARD PARK, NY, 14127

Vice President

Name Role Address
BEECROFT WENDY Vice President 28 HAMPTON COURT, ORCHARD PARK, NY, 14127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151912 AMADOR'S BISTRO ITALIANO EXPIRED 2009-09-02 2014-12-31 No data 501 GOODLETTE ROAD, SUITE B204, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-12 REEVES, WANDA L No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-12 501 GOODLETTE ROAD, SUITE B204, NAPLES, FL 34102 No data
AMENDMENT 2009-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-01 2500 NORTH TAMIAMI TRAIL, NAPLES, FL 34102 No data
AMENDMENT 2009-06-29 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-10-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-12
Amendment 2009-09-09
Amendment 2009-07-01
Domestic Profit 2009-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State