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 |
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 |
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 | - | - |
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 |
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