Search icon

AGAPE INTERNATIONAL CHARTER AIR INC. - Florida Company Profile

Company Details

Entity Name: AGAPE INTERNATIONAL CHARTER AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: N05000008891
FEI/EIN Number 562540645

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

Address: 12490 SW 1ST Street, Plantation Florida 33, Plantation, FL, 33325, US
Mail Address: 12490 SW 1ST Street, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eboigbe Cyril ZInterna Vice President 12490 SW 1ST Street, Plantation Florida 33, Plantation, FL, 33325
Marcus Indongesit DInterna Chie 12490 SW 1ST Street, Plantation Florida 33, Plantation, FL, 33325
Selassie Leona ASr. Treasurer 12490 SW 1ST Street, Plantation Florida 33, Plantation, FL, 33325
SELASSIE LEONA Agent 12490 SW 1ST Street, Plantation Florida, FL, 33325
SELASSIE LEONA ASr. President 12490 SW 1ST Street, Plantation Florida 33, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 12490 SW 1ST Street, Plantation Florida 33325, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-08-24 12490 SW 1ST Street, Plantation Florida 33325, Plantation, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 12490 SW 1ST Street, Plantation Florida, FL 33325 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 SELASSIE, LEONA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State