Entity Name: | THEACP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 21 Nov 2017 (7 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N17000011624 |
Address: | 1901 NW 43RD ST, OAKLAND PARK, FL, 33309 |
Mail Address: | 1901 NW 43RD ST, OAKLAND PARK, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTLY RACHAEL S | President | 1901 NW 43RD ST, OAKLAND PARK, FL, 33309 |
MINNIS INDYA C | Vice President | 1901 NW 43RD ST, OAKLAND PARK, FL, 33309 |
SMITH LEVONICA | Treasurer | 1901 NW 43RD ST, OAKLAND PARK, FL, 33309 |
COSTLY RACHAEL S | Agent | 1901 NW 43RD ST, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
Domestic Non-Profit | 2017-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101877215 | 0420600 | 1986-06-05 | SR 436 AT LAKE PLEASANT DR., APOPKA, FL, 32703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 A08 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-07 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 10 |
Nr Exposed | 4 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 D07 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-07-03 |
Abatement Due Date | 1986-07-05 |
Nr Instances | 2 |
Nr Exposed | 4 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State