Search icon

ACE HARDWARE #509 A, INC. - Florida Company Profile

Company Details

Entity Name: ACE HARDWARE #509 A, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE HARDWARE #509 A, 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: 08 Jul 1974 (51 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 456513
FEI/EIN Number 591538357

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

Address: 7398 ALOMA AVENUE, WINTER PARK, FL, 32792
Mail Address: 7398 ALOMA AVENUE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS BRANDON P President 506 LANDER ROAD, WINTER PARK, FL, 32792
BURNS BRANDON P Director 506 LANDER ROAD, WINTER PARK, FL, 32792
BURNS RONALD D Vice President 500 PINE AVE, OVIEDO, FL, 32765
BURNS DANIEL G Chief Executive Officer 506 LANDER RD, WINTER PARK, FL, 32792
BURNS DANIEL G Agent 7398 ALOMA AVENUE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 BURNS, DANIEL G -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-01-10 7398 ALOMA AVENUE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 7398 ALOMA AVENUE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-10 7398 ALOMA AVENUE, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000027912 ACTIVE 18-193-D4 LEON 2022-10-14 2028-01-19 $2,342.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000603074 TERMINATED 1000000838330 ORANGE 2019-08-26 2039-09-11 $ 3,911.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000573691 TERMINATED 1000000791163 ORANGE 2018-07-31 2038-08-15 $ 4,343.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-25
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State