Search icon

KENNARD ACE HARDWARE, CORP. - Florida Company Profile

Company Details

Entity Name: KENNARD ACE HARDWARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENNARD ACE HARDWARE, CORP. 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: 31 Dec 1975 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2004 (21 years ago)
Document Number: 493419
FEI/EIN Number 591638615

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

Mail Address: P. O. BOX 1304, NEWBERRY, FL, 32669, US
Address: 202 NW 140TH TERR, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNARD ADRA R President 6226 SW 194TH ST, ARCHER, FL, 32618
BERGDOLL, W. BRUCE Chief Executive Officer 6140 SW 194TH ST, ARCHER, FL, 32618
BERGDOLL, W. BRUCE Agent 6140 SW 194TH ST, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-29 202 NW 140TH TERR, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 202 NW 140TH TERR, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 6140 SW 194TH ST, ARCHER, FL 32618 -
NAME CHANGE AMENDMENT 2004-08-26 KENNARD ACE HARDWARE, CORP. -
REGISTERED AGENT NAME CHANGED 1989-07-12 BERGDOLL, W. BRUCE -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364067301 2020-04-28 0491 PPP 25155 NEWBERRY RD, NEWBERRY, FL, 32669-4251
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116300
Loan Approval Amount (current) 116300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBERRY, ALACHUA, FL, 32669-4251
Project Congressional District FL-03
Number of Employees 27
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117064.71
Forgiveness Paid Date 2021-01-07

Date of last update: 03 May 2025

Sources: Florida Department of State