Search icon

ACP WORLDWIDE, INC.

Company Details

Entity Name: ACP WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2002 (23 years ago)
Document Number: P02000065152
FEI/EIN Number 020619449
Address: 114 E. TARPON AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 114 E. TARPON AVENUE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL PANKAJ Agent 114 E. TARPON AVE., TARPON SPRINGS, FL, 34689

President

Name Role Address
PATEL PANKAJ President 114 E. TARPON AVE., TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
PATEL CHANDRALATA Secretary 114 E. TARPON AVE., TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
PATEL CHANDRALATA Treasurer 114 E. TARPON AVE., TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049701 RX SHIP ACTIVE 2021-04-12 2026-12-31 No data 114 E. TARPON AVE, SUITE 11, TARPON SPRINGS, FL, 34689
G18000077211 ZIPARCEL ACTIVE 2018-07-16 2028-12-31 No data 114 E. TARPON AVE, SUITE 23, TARPON SPRINGS, FL, 34689
G15000078077 RX SHIP EXPIRED 2015-07-28 2020-12-31 No data 114 E.TARPON AVE, SUITE 11, TARPON SPRINGS, FL, 34689
G12000092801 TARPON SPRINGS ZIP N SHIP ACTIVE 2012-09-21 2028-12-31 No data 114 E TARPON AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 114 E. TARPON AVE., TARPON SPRINGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-06 114 E. TARPON AVENUE, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2012-06-06 114 E. TARPON AVENUE, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 PATEL, PANKAJ No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6318718304 2021-01-26 0455 PPS 114 E Tarpon Ave, Tarpon Springs, FL, 34689-3452
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) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-3452
Project Congressional District FL-13
Number of Employees 2
NAICS code 481212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9059.75
Forgiveness Paid Date 2021-09-29
5742907104 2020-04-14 0455 PPP 114 E. TARPON AVE, TARPON SPRINGS, FL, 34689-3452
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-3452
Project Congressional District FL-13
Number of Employees 2
NAICS code 481212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9084
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State