Search icon

ANDERSON'S ACE HARDWARE, INC.

Company Details

Entity Name: ANDERSON'S ACE HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jun 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Oct 1987 (37 years ago)
Document Number: H61035
FEI/EIN Number 59-2566821
Address: 1656 PROVIDENCE BLVD, DELTONA, FL 32725
Mail Address: 1656 PROVIDENCE BLVD, DELTONA, FL 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, WILLIAM R Agent 1656 PROVIDENCE BLVD, DELTONA, FL 32725

Director

Name Role Address
ANDERSON, WILLIAM R Director 1656 PROVIDENCE BLVD, DELTONA, FL
ANDERSON, MARY J Director 1656 PROVIDENCE BLVD, DELTONA, FL 32725
ANDERSON, GREGORY R Director 1735 S. LORRAINE DRIVE, DELTONA, FL 32725
ANDERSON, MOLLY Director 1735 S. LORRAINE DRIVE, DELTONA, FL 32725
Anderson, Micky Director 1735 S. Lorraine Dr., Deltona, FL 32725

President

Name Role Address
ANDERSON, WILLIAM R President 1656 PROVIDENCE BLVD, DELTONA, FL

Vice President

Name Role Address
ANDERSON, MARY J Vice President 1656 PROVIDENCE BLVD, DELTONA, FL 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-03-22 ANDERSON, WILLIAM R No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-23 1656 PROVIDENCE BLVD, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 1992-04-23 1656 PROVIDENCE BLVD, DELTONA, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 1991-05-09 1656 PROVIDENCE BLVD, DELTONA, FL 32725 No data
NAME CHANGE AMENDMENT 1987-10-08 ANDERSON'S ACE HARDWARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State