Search icon

AGAPE BOOK STORE, INC.

Company Details

Entity Name: AGAPE BOOK STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2000 (24 years ago)
Date of dissolution: 27 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2016 (9 years ago)
Document Number: P00000093517
FEI/EIN Number 651044156
Address: 13701 S.W., 66 STREET, # B304, MIAMI, FL, 33183
Mail Address: 536 REDSTONE HILL RD., UNIT 4, BRISTOL, CT, 06010
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GARAY CECILIA President 536 REDSTONE HILL RD. UNIT 4, BRISTOL, CT, 06010

Secretary

Name Role Address
GARAY CECILIA Secretary 536 REDSTONE HILL RD. UNIT 4, BRISTOL, CT, 06010

Treasurer

Name Role Address
GARAY CECILIA Treasurer 536 REDSTONE HILL RD. UNIT 4, BRISTOL, CT, 06010

Director

Name Role Address
GARAY CECILIA Director 536 REDSTONE HILL RD. UNIT 4, BRISTOL, CT, 06010
GARAY KENNETH Director 536 REDSTONE HILL RD. UNIT 4, BRISTOL, CT, 06010

Vice President

Name Role Address
GARAY KENNETH Vice President 536 REDSTONE HILL RD. UNIT 4, BRISTOL, CT, 06010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 13701 S.W., 66 STREET, # B304, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2006-04-26 13701 S.W., 66 STREET, # B304, MIAMI, FL 33183 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-09-09
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State