Search icon

AGAPE EXPANSION MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE EXPANSION MINISTRY, 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: 24 Jul 2006 (19 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: N06000007751
FEI/EIN Number 260173718

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

Address: 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOJCICKI JOAO A President 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
WOJCICKI JOAO A Director 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
WOJCICKI ANA RITA F Vice President 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
WOJCICKI ANA RITA F Director 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
ARIGHI ANTONIO C Treasurer 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
ARIGHI ANTONIO C Director 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
DOMINGUEZ ARLETE Secretary 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
DOMINGUEZ ARLETE Director 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819
LARSON ACCOUNTING & CONSULTING SERVICES LL Agent 7901 KINGSPOINTE PKW, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 7901 KINGSPOINTE PKW, STE 17, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 7901 KINGSPOINTE PKW, STE 17, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-03-28 7901 KINGSPOINTE PKW, STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2014-04-25 LARSON ACCOUNTING & CONSULTING SERVICES LLC -
PENDING REINSTATEMENT 2012-04-30 - -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-23
REINSTATEMENT 2012-04-27
ANNUAL REPORT 2007-07-23
Domestic Non-Profit 2006-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State