Search icon

AGAPE PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

AGAPE PROPERTY MANAGEMENT, 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: 05 Feb 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S29674
FEI/EIN Number 593047066

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

Address: 411 W. LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 411 W. LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MARILYN President 411 W. LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
CAMPBELL-CONNOR KATHLEEN M Chief Operating Officer 411 W. LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
CAMPBELL DOUGLAS M Chief Executive Officer 411 W. LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
CAMPBELL MARILYN C Agent 860 North S.R. 434, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098692 CENTRAL PROPERTY MANAGEMENT EXPIRED 2014-09-28 2019-12-31 - 860 NORTH S.R. 434, SUITE #1009, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-09-12 - -
CHANGE OF MAILING ADDRESS 2018-08-17 411 W. LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-17 411 W. LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2016-11-21 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 CAMPBELL, MARILYN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 860 North S.R. 434, #1009, ALTAMONTE SPRINGS, FL 32714 -
NAME CHANGE AMENDMENT 1998-09-29 AGAPE PROPERTY MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000729041 LAPSED 2011-SC-001804-O ORANGE COUNTY CLERK OF COURTS 2011-09-15 2016-11-03 $1280.46 GEORGE J BECK, HENRIETTA BECK, 3704 GOLDEN EAGLE DRIVE, LAND O'LAKES, FL 34639

Documents

Name Date
Amendment 2018-09-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30
Amendment 2016-11-21
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State