Search icon

RAY WARE HARDWARE, INC.

Company Details

Entity Name: RAY WARE HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: 312520
FEI/EIN Number 59-1158561
Address: 4048 HERSCHEL ST, JACKSONVILLE, FL 32205
Mail Address: 4048 HERSCHEL ST, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KUDER, KENNETH W Agent 4048 HERSCHEL ST, JACKSONVILLE, FL 32205

President

Name Role Address
KUDER, JASON W President 5107 Charlemagne Road, JACKSONVILLE, FL 32210

Secretary

Name Role Address
KUDER, JASON W Secretary 5107 Charlemagne Road, JACKSONVILLE, FL 32210

Treasurer

Name Role Address
KUDER, JASON W Treasurer 5107 Charlemagne Road, JACKSONVILLE, FL 32210

Director

Name Role Address
KUDER, KENNETH W Director 4350 VENETIA BLVD., JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-02-17 KUDER, KENNETH W No data
AMENDMENT 2005-12-30 No data No data
REINSTATEMENT 2003-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-02-13 4048 HERSCHEL ST, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 1984-02-13 4048 HERSCHEL ST, JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 1984-02-13 4048 HERSCHEL ST, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State