Search icon

ACP HOLDINGS, INC.

Company Details

Entity Name: ACP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1989 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P25634
FEI/EIN Number 25-1607673
Address: 1 NORTH MAIN STREET, COUDERSPORT, PA 16915
Mail Address: 1 NORTH MAIN STREET, COUDERSPORT, PA 16915
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

TDV

Name Role Address
RIGAS, TIMOTHY J TDV 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Vice President

Name Role Address
FISHER, RANDALL D Vice President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915
RIGAS, MICHAEL J. Vice President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915
RIGAS, JAMES P. Vice President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Assistant Secretary

Name Role Address
FISHER, RANDALL D Assistant Secretary 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

DOC

Name Role Address
CANGIANO, JOE DOC 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

President

Name Role Address
RIGAS, JOHN J. President 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Director

Name Role Address
RIGAS, JOHN J. Director 1 NORTH MAIN STREET, COUDERSPORT, PA 16915
RIGAS, MICHAEL J. Director 1 NORTH MAIN STREET, COUDERSPORT, PA 16915
RIGAS, JAMES P. Director 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Secretary

Name Role Address
RIGAS, MICHAEL J. Secretary 1 NORTH MAIN STREET, COUDERSPORT, PA 16915

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-10-26 1 NORTH MAIN STREET, COUDERSPORT, PA 16915 No data
CHANGE OF MAILING ADDRESS 1999-10-26 1 NORTH MAIN STREET, COUDERSPORT, PA 16915 No data
REGISTERED AGENT NAME CHANGED 1994-02-16 THE PRENTICE-HALL CORPORATION SYSTEM INC. No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-16 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 1999-10-26
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State