Search icon

AGAPE DENTAL CENTER, INC. - Florida Company Profile

Company Details

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

AGAPE DENTAL CENTER, 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: 06 Jul 1992 (33 years ago)
Date of dissolution: 11 Oct 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: V48854
FEI/EIN Number 593135354

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

Address: 708 SPRING ST., GREEN COVE SPRINGS, FL, 32043, US
Mail Address: PO BOX 9929, FLEMING ISLAND, FL, 32006, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL, LARRY J. Director 708 SPRING STREET, GREEN COVE SPRINGS, FL, 32043
SMALL, LINDA Director 708 SPRING STREET, GREEN COVE SPRINGS, FL, 32043
SMALL, LARRY J. Agent 708 SPRING STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 708 SPRING STREET, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2005-04-26 708 SPRING ST., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 708 SPRING ST., GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
Voluntary Dissolution 2011-10-11
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State