Search icon

BEAUCHAMP ACE HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: BEAUCHAMP ACE HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUCHAMP ACE HARDWARE, 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: 25 Sep 1981 (44 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F46195
FEI/EIN Number 592099766

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

Address: P.O. BOX 1000, 403 NORTH HATHAWAY STREET, BRONSON, FL, 32621
Mail Address: P.O. BOX 1000, 403 NORTH HATHAWAY STREET, BRONSON, FL, 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAMP, WAYNE E Treasurer PO BOX 231 HWY 345 LEVY, BRONSON, FL 00000
PARNELL, RANDALL C Director PO BOX 397 HWY 345 LEVY, CHIEFLAND, FL 00000
PARNELL, RANDALL C Vice President PO BOX 397 HWY 345 LEVY, CHIEFLAND, FL 00000
BEAUCHAMP, JERRY A Director RT 1 BOX 41, TRENTON, FL 00000
BEAUCHAMP, JERRY A Secretary RT 1 BOX 41, TRENTON, FL 00000
BROCK, CHARLES Agent P.O. BOX 1000, 403 NORTH HATHAWAY STREET, BRONSON, FL, 32621
BEAUCHAMP, WAYNE E Director PO BOX 231 HWY 345 LEVY, BRONSON, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State