Search icon

AGAPE INTEGRATED REHAB SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AGAPE INTEGRATED REHAB SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGAPE INTEGRATED REHAB SERVICES, 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: 02 Apr 1998 (27 years ago)
Date of dissolution: 13 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: P98000030576
FEI/EIN Number 593502725

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

Address: 733 DUNLAWTON AVE, STE 103, PORT ORANGE, FL, 32127-4225, US
Mail Address: 733 DUNLAWTON AVE, STE 103, PORT ORANGE, FL, 32127-4225, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSITY REHABILITATION 401(K) PLAN 2022 593502725 2023-07-19 AGAPE INTEGRATED REHAB SERVICES, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 3867560077
Plan sponsor’s address 733 DUNLAWTON AVE STE 103, PORT ORANGE, FL, 32127

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
UNIVERSITY REHABILITATION 401(K) PLAN 2022 593502725 2023-11-29 AGAPE INTEGRATED REHAB SERVICES, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621340
Sponsor’s telephone number 3867560077
Plan sponsor’s address 733 DUNLAWTON AVE STE 103, PORT ORANGE, FL, 32127

Signature of

Role Plan administrator
Date 2023-11-29
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORWIN JAMES President 1221 N HALIFAX AVE, DAYTONA BEACH, FL, 32118
CORWIN JAMES Secretary 1221 N HALIFAX AVE, DAYTONA BEACH, FL, 32118
CORWIN JAMES W Agent 1221 N HALIFAX AVE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020619 UNIVERSITY REHABILITATION OF ORANGE CITY EXPIRED 2016-02-25 2021-12-31 - 733 DUNLAWTON AVE., SUITE 103, PORT ORANGE, FL, 32127
G99049900244 UNIVERSITY REHABILITATION EXPIRED 1999-02-18 2024-12-31 - 733 DUNLAWTON AVE STE 103, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CONVERSION 2022-07-13 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS UNIVERSITY REHABILITATION LLC. CONVERSION NUMBER 900000228519
AMENDMENT 2016-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 1221 N HALIFAX AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2016-02-01 CORWIN, JAMES W -
AMENDMENT 2015-01-23 - -
REINSTATEMENT 2014-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-14 733 DUNLAWTON AVE, STE 103, PORT ORANGE, FL 32127-4225 -
CHANGE OF MAILING ADDRESS 2003-05-14 733 DUNLAWTON AVE, STE 103, PORT ORANGE, FL 32127-4225 -

Documents

Name Date
Conversion 2022-07-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
Amendment 2016-02-01
ANNUAL REPORT 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631538710 2021-03-30 0491 PPS 733 Dunlawton Ave 733 Dunlawton Ave, Port Orange, FL, 32127-4225
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310000
Loan Approval Amount (current) 310000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-4225
Project Congressional District FL-07
Number of Employees 37
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311730.83
Forgiveness Paid Date 2021-10-26
7616877705 2020-05-01 0491 PPP 733 DUNLAWTON AVE, PORT ORANGE, FL, 32127-4226
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296600
Loan Approval Amount (current) 296600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ORANGE, VOLUSIA, FL, 32127-4226
Project Congressional District FL-07
Number of Employees 37
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299244.68
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State