Search icon

AGAPE ARMS OF MERCY MEDICAL CENTER AND SOCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AGAPE ARMS OF MERCY MEDICAL CENTER AND SOCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N03000006004
FEI/EIN Number 371484646

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

Address: 2425 N. HIAWASSEE RD, ORLANDO, FL, 32818
Mail Address: 2425 N. HIAWASSEE RD, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP RICHARD President 8203 PALAZZO COURT, ORLANDO, FL, 32836
BISHOP INGRID Vice President 8203 PALAZZO COURT, ORLANDO, FL, 32836
JACOBS BETTY A Vice President 1833ATTUCKS AVE, ORLANDO, FL, 32811
JACOBS BETTY A Director 1833ATTUCKS AVE, ORLANDO, FL, 32811
MCRAE O W Secretary 2425 N. HIAWASSEE ROAD, ORLANDO, FL, 32808
MCRAE O W Director 2425 N. HIAWASSEE ROAD, ORLANDO, FL, 32808
COOK CASSANDA Treasurer 5652 LONGLAKE HILL BLVD, ORLANDO, FL, 32810
COOK CASSANDA Director 5652 LONGLAKE HILL BLVD, ORLANDO, FL, 32810
BISHOP RICHARD P Agent 8203 PALAZZO COURT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-09-24 2425 N. HIAWASSEE RD, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-09 8203 PALAZZO COURT, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2007-05-09 BISHOP, RICHARD, P -
AMENDMENT 2004-09-03 - -

Documents

Name Date
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-05-18
REINSTATEMENT 2014-01-17
REINSTATEMENT 2012-01-31
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-09-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State