Search icon

ACE HARDWARE CORPORATION (DELAWARE)

Company Details

Entity Name: ACE HARDWARE CORPORATION (DELAWARE)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Jul 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 1989 (36 years ago)
Document Number: 838844
FEI/EIN Number 36-0700810
Address: 2915 JORIE BLVD., OAK BROOK, IL 60523
Mail Address: 2915 JORIE BLVD., OAK BROOK, IL 60523
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

General Counsel and Secretary

Name Role Address
JOHNSON, KERILYN M General Counsel and Secretary 2915 JORIE BLVD., OAK BROOK, IL 60523

Director

Name Role Address
GRUNDER, KRISTIN Director 115, BLACK RIVER BLVD. ROME, NY 13440
May, Karen J Director 2915 JORIE BLVD., OAK BROOK, IL 60523
MAZZONE, MATTHEW Director 2915 JORIE BLVD., OAK BROOK, IL 60523
PELLICER, KIRSTEN Director 1727 MAIN ST, LONGMONT, CO 80501
STEPHENSON, BRETT G Director 400 N. CENTER STREET, ROCK SPRINGS, WY 82901
CRIPE, DAVID W Director 2915 JORIE BLVD., OAK BROOK, IL 60523
LAUTERBACH, ERIC W Director 2915 JORIE BLVD., OAK BROOK, IL 60523
BARKER, DAVE Director 20700 STATE HIGHWAY 71W, SPICEWOOD, TX 78669
BURGGRAF, STEVEN H Director 1115 E HWY 169, GRAND RAPIDS, MN 55744
DRISCOLL, MARK Director 160 E. GALENA BLVD., SUGAR GROVE, IL 60554

Vice President

Name Role Address
LEFKO, KIMBERLY Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
KISS, WILLIAM Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
ENRIGHT, ANDY Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
GUZIK, WILLIAM Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
CALAMARI, KANE C Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
SURANE, JOHN J Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
DI MAIO, RICHARD Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
KITTELL, JOHN Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
JEFFRIES, JOSEPH A Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523
WIBORG, BRIAN Vice President 2915 JORIE BLVD., OAK BROOK, IL 60523

PRESIDENT

Name Role Address
VENHUIZEN, JOHN PRESIDENT 2915 JORIE BLVD., OAK BROOK, IL 60523

Chief Executive Officer

Name Role Address
VENHUIZEN, JOHN Chief Executive Officer 2915 JORIE BLVD., OAK BROOK, IL 60523

Chief Financial Officer

Name Role Address
GUZIK, WILLIAM Chief Financial Officer 2915 JORIE BLVD., OAK BROOK, IL 60523

Asst. Secretary

Name Role Address
CHRISTOU, WILLIAM M Asst. Secretary 2915 JORIE BLVD., OAK BROOK, IL 60523
GLOMBICKI, JENNIFER Asst. Secretary 2915 JORIE BLVD., OAK BROOK, IL 60523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2915 JORIE BLVD., OAK BROOK, IL 60523 No data
CHANGE OF MAILING ADDRESS 2024-05-01 2915 JORIE BLVD., OAK BROOK, IL 60523 No data
REGISTERED AGENT NAME CHANGED 2016-09-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 1989-07-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399213 TERMINATED 1000000432058 LEON 2013-02-08 2023-02-13 $ 328.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001044356 TERMINATED 1000000431189 HILLSBOROU 2012-12-12 2032-12-19 $ 1,461.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-09-06
ANNUAL REPORT 2016-04-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State