Search icon

AGAPE MIDWIFERY SERVICE INC.

Company Details

Entity Name: AGAPE MIDWIFERY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2012 (12 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P12000073636
FEI/EIN Number 61-1696099
Address: 840 DUNLAWTON AVE, PORT ORANGE, FL, 32127, US
Mail Address: 945 Wood Street, Lake Helen, FL, 32744, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KENNEDY KAREN Agent 840 DUNLAWTON AVE, PORT ORANGE, FL, 32127

President

Name Role Address
KENNEDY KAREN President 840 DUNLAWTON AVE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027202 AGAPE MIDWIFERY SERVICES, INC. DBA AGAPE BIRTH AND WELLNESS CENTER EXPIRED 2014-03-17 2019-12-31 No data 1346 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 No data No data
CHANGE OF MAILING ADDRESS 2022-03-02 840 DUNLAWTON AVE, B, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 840 DUNLAWTON AVE, B, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 840 DUNLAWTON AVE, B, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2016-03-03 KENNEDY, KAREN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State