Search icon

ACE HARDWARE CORPORATION (DELAWARE) - Florida Company Profile

Company Details

Entity Name: ACE HARDWARE CORPORATION (DELAWARE)
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jul 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 1989 (36 years ago)
Document Number: 838844
FEI/EIN Number 360700810

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

Address: 2915 JORIE BLVD., OAK BROOK, IL, 60523, US
Mail Address: 2915 JORIE BLVD., OAK BROOK, IL, 60523, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
VENHUIZEN JOHN 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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2915 JORIE BLVD., OAK BROOK, IL 60523 -
CHANGE OF MAILING ADDRESS 2024-05-01 2915 JORIE BLVD., OAK BROOK, IL 60523 -
REGISTERED AGENT NAME CHANGED 2016-09-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 1989-07-28 - -

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: 02 Apr 2025

Sources: Florida Department of State