Search icon

KILGORE ACE HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: KILGORE ACE HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KILGORE ACE HARDWARE, 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: 15 Dec 1945 (79 years ago)
Date of dissolution: 15 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 Sep 2000 (25 years ago)
Document Number: 145220
FEI/EIN Number 590548899

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

Address: P O BOX 5298, TAMPA, FL, 33675, US
Mail Address: LAW OFFICES OF MARK F. DAHLE, P.A., P.O. BOX 6629, LAKELAND, FL, 33807-6629
ZIP code: 33675
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILGORE HOOKER BAMBI President 707 NORTH JOHNSON STREET, PLANT CITY, FL, 33566
KILGORE HOOKER BAMBI Director 707 NORTH JOHNSON STREET, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2000-09-15 - -
CHANGE OF MAILING ADDRESS 1998-11-06 P O BOX 5298, TAMPA, FL 33675 -
REINSTATEMENT 1998-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-07-27 P O BOX 5298, TAMPA, FL 33675 -
AMENDMENT 1992-07-06 - -
NAME CHANGE AMENDMENT 1969-06-13 KILGORE ACE HARDWARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000190003 INACTIVE WITH A SECOND NOTICE FILED 00-5020, DIV "C" 13TH JUDICIAL CIRCUIT 2002-05-13 2007-05-13 $$19,450.19 SEMBLER E.D.P. PARTNERSHIP #16, LTD., 5858 CENTRAL AVENUE, ST. PETERSBURG, FL 33707

Documents

Name Date
Admin. Diss. for Reg. Agent 2000-11-15
Reg. Agent Resignation 2000-06-09
ANNUAL REPORT 1999-07-21
REINSTATEMENT 1998-11-06
ANNUAL REPORT 1996-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13965488 0420600 1979-01-03 5002 E BROADWAY AVE, Tampa, FL, 33619
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-03
Case Closed 1979-01-23

Related Activity

Type Complaint
Activity Nr 320954282

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-01-04
Abatement Due Date 1979-01-07
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1979-01-04
Abatement Due Date 1979-01-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-01-04
Abatement Due Date 1979-01-16
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State