Search icon

AGAPE SUPPORT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: AGAPE SUPPORT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AGAPE SUPPORT SERVICES, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000048111
FEI/EIN Number 47-4137333

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

Address: 2496 Centergate Dr., Apt. 205, Miramar, FL 33025
Mail Address: P.O. Box 277814, Miramar, FL 33027
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRE, MARIE W Agent 2496 Centergate Dr., Apt. 205, Miramar, FL 33025
ANDRE, MARIE W President P.O. Box 277814, Miramar, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2496 Centergate Dr., Apt. 205, Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 2496 Centergate Dr., Apt. 205, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-04-10 2496 Centergate Dr., Apt. 205, Miramar, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-09-19
Domestic Profit 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061148605 2021-03-12 0455 PPS 2496 Centergate Dr, Miramar, FL, 33025-7219
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88932
Loan Approval Amount (current) 88932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-7219
Project Congressional District FL-25
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90152.68
Forgiveness Paid Date 2022-08-01
9164277405 2020-05-19 0455 PPP 2496 Centergate Drive 205, Miramar, FL, 33025-7219
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88932
Loan Approval Amount (current) 88932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33025-7219
Project Congressional District FL-25
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90011.37
Forgiveness Paid Date 2021-08-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State