Search icon

ACA PLUS, INC. - Florida Company Profile

Company Details

Entity Name: ACA PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACA PLUS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: S96729
FEI/EIN Number 593094306

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

Address: 13537 Granville Ave, Clermont, FL, 34711, US
Mail Address: 13537 Granville Ave, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURSTON RICHARD K President 13331 Highland Woods Dr, Clermont, FL, 34711
THURSTON RICHARD K Secretary 13331 Highland Woods Dr, Clermont, FL, 34711
Thurston Kevin S Vice President 13537 Granville Ave, Clermont, FL, 34711
THURSTON RICHARD K Agent 13331 Highland Woods Dr, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034981 THURSTON AUTO SALES ACTIVE 2023-03-16 2028-12-31 - 13537 GRANVILLE AVE, SUITE 3, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 13537 Granville Ave, Suite 3&4, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 13537 Granville Ave, Suite 3&4, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 13331 Highland Woods Dr, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-01-16 THURSTON, RICHARD K -

Court Cases

Title Case Number Docket Date Status
FIFTH THIRD BANK, ETC. VS ACA PLUS, INC., RONALD J. THURSTON, ET AL. 5D2011-0064 2011-01-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-814-14-L

Parties

Name FIFTH THIRD BANK
Role Petitioner
Status Active
Representations Christopher D. Donovan, MYCHAL J. KATZ, W. GLENN JENSEN
Name KIMBERLY THURSTON
Role Respondent
Status Active
Name RICHARD K. THURSTON
Role Respondent
Status Active
Name RONALD J. THURSTON
Role Respondent
Status Active
Name ACA PLUS, INC.
Role Respondent
Status Active
Representations JOHN A. BALDWIN
Name PATRICIA THURSTON
Role Respondent
Status Active
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-01-07
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ PROVISIONALLY GRANTED SHOULD PT ULTIMATELY BE DETERMINED TO BE THE PREVAILING PARTY BELOW. IF SO DETERMINED, THE LOWER CT SHALL DETERMINE AND ASSESS REASONABLE ATTYS FEES FOR THIS APPELLATE COURT PROCEEDING. SEE FRAPP 9.400(a) & (b).
Docket Date 2011-11-04
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2011-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIFTH THIRD BANK
Docket Date 2011-07-05
Type Response
Subtype Reply
Description Reply ~ TO 6/13 RESPONSE;PT W. Glenn Jensen 0126070
Docket Date 2011-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;RS John A. Baldwin 114179
Docket Date 2011-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ & RESPONSE PER 4/8ORDER
On Behalf Of ACA PLUS, INC.
Docket Date 2011-06-13
Type Response
Subtype Response
Description RESPONSE ~ TO WRIT
On Behalf Of ACA PLUS, INC.
Docket Date 2011-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE
On Behalf Of ACA PLUS, INC.
Docket Date 2011-05-10
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 4/8ORDER
Docket Date 2011-05-05
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 4/8ORDER
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AMENDED OF 4/21MOTION
On Behalf Of ACA PLUS, INC.
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 4/8ORDER
On Behalf Of ACA PLUS, INC.
Docket Date 2011-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/8ORDER
On Behalf Of FIFTH THIRD BANK
Docket Date 2011-04-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT'S 1/7MOTION IS GRANTED AND APPENDICES T,U,V,X, AND Y ARE DEEMED CONFIDENTIAL AND SEALED, BASE ON THE FOLLOWING FINDINGS: A) THIS IS A CERTIORARI PROCEEDING PRUSUANT TO FRAP 9.100(c); B) CONFIDENTIALITY IS REQUIRED TO AVOID SUBSTANTIAL INJURY TO A PARTY BY DISCLOSURE OF MATTERS PROTECTED BY A COMMON LAW OR PRIVACY RIGHT NOT GENERALLY INHERENT IN THE SPECIFIC TYPE OF PROCEEDING SOUGHT TO BE CLOSED; C) NO PARTY'S NAME IS DERTERMINED TO BE CONFIDENTIAL; D) THE PROGRESS DOCKET IS NOT DETERMINED TO BE CONFIDENTIAL; E) APPENDICES T,U,V,X, AND Y ARE DETERMINED CONFIDENTIAL; F) THE PETITIONERS AND THEIR ATTYORNEYS AND THE COURT STAFF ARE PERMITTED TO VIEW THE CONFIDENTIAL INFORMATION; AND G) THE COURT FINDS THAT THE DEGREE, DURATION AND MANNER OF CONFIDENTIALIYT ORDER ARE NO BROADER THAN NECESSARY TO PROTECT THE INERESTS SET FORTH ABOVE AND NO LESS RESTRICTIVE MEASURES ARE AVAILABLE TO PROTECT THOSE INEREST. THE CLERK OF THE COURT IS DIRECTED TO PUBLISH THIS ORDER IN ACCORDANCE WITH FRAP 2.420(e)(4). IF THE ITEMS SUBJECT TO CONFIDENTIALITY BY THIS ORDER HAVE NOT ALREADY BEEN MADE CONFIDENTIAL IN THE TRIAL COURT, THE TRIAL COURT IS DIRECTED TO SEAL SUCH RECORDS IN ACCORDANCE WITH FRAP 2.420(g)(4). IF THE PARTIES HAVE NOT IDENTIFIED THE CONFIDENTIAL RECORDS TO THE TRIAL COURT FOR COMPLIANCE WTIH THIS RULE, THEY SHALL DO SO.
Docket Date 2011-01-07
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of FIFTH THIRD BANK
Docket Date 2011-03-07
Type Response
Subtype Reply
Description Reply ~ TO 2/18RESPONSE;RS John A. Baldwin 114179
Docket Date 2011-02-18
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1ORDER
On Behalf Of FIFTH THIRD BANK
Docket Date 2011-02-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 20DAYS PT RESPOND TO 1/18SUGG OF BANKRUPTCY AND SHOW CAUSE WHY THE AUTOMATIC BANKRUPTCY STAY PURSUANT TO 11 U.S.C. SECTION 362 SHOULD NOT APPLY TO THIS PROCEDING. RS HAVE 20DAYS FILE REPLY
Docket Date 2011-01-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ RS John A. Baldwin 114179
Docket Date 2011-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DETERMINE CONFIDENNTIALITY OF COURT RECORDS
On Behalf Of FIFTH THIRD BANK
Docket Date 2011-01-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FIFTH THIRD BANK

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080427309 2020-04-30 0491 PPP 16123 W Colonial Drive, Oakland, FL, 34787
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 5
NAICS code 441120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58013
Forgiveness Paid Date 2020-11-23
4996408403 2021-02-07 0491 PPS 13537 Granville Ave Ste 3, Clermont, FL, 34711-7167
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-7167
Project Congressional District FL-11
Number of Employees 5
NAICS code 441120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50169.86
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State