Search icon

ROSS HARDWARE INC - Florida Company Profile

Company Details

Entity Name: ROSS HARDWARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSS 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: 01 Jul 1964 (61 years ago)
Date of dissolution: 08 Oct 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: 282934
FEI/EIN Number 591051400

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

Address: 20750 E Levy Street, WILLISTON, FL, 32696, US
Mail Address: 20750 E Levy Street, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASON TRINA R President 20750 E LEVY STREET, WILLISTON, FL, 32696
Cason James W Agent 20750 E Levy Street, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000330639. CONVERSION NUMBER 500000206645
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 20750 E Levy Street, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2017-04-19 20750 E Levy Street, WILLISTON, FL 32696 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Cason, James W -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 20750 E Levy Street, WILLISTON, FL 32696 -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State