Search icon

AGAPE LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGAPE LOGISTICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000029737
FEI/EIN Number 743144049

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

Address: 349 LANE AVENUE SOUTH, JACKSONVILLE, FL, 32254
Mail Address: P.O. BOX 2296, JACKSONVILLE, FL, 32203
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ AUGUSTO C Agent 349 LANE AVENUE SOUTH, JACKSONVILLE, FL, 32254
MENENDEZ AUGUSTO C President 349 LANE AVENUE SOUTH, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-02 349 LANE AVENUE SOUTH, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-02 349 LANE AVENUE SOUTH, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2008-12-18 349 LANE AVENUE SOUTH, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2006-04-29 MENENDEZ, AUGUSTO C -

Documents

Name Date
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State