Search icon

THE WARE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE WARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 1987 (39 years ago)
Date of dissolution: 30 Dec 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2004 (21 years ago)
Document Number: J53863
FEI/EIN Number 592759884
Address: 11710 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
Mail Address: 11710 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDELL, J. MICHAEL P.A. Agent 12276 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
WARE CHRISTOPHER W Chairman 314 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082
WARE CHRISTOPHER W Chief Executive Officer 314 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082
DAVIS DEBORIA S Secretary 7949 CAMPBELL TOWN COURT, JACKSONVILLE, FL, 32244
DAVIS DEBORIA S Treasurer 7949 CAMPBELL TOWN COURT, JACKSONVILLE, FL, 32244
WARE WALTER E Director 4243 VENETIA BOULEVARD, JACKSONVILLE, FL, 32210
UMSTATTD DWAYNE W Vice President 4587 TRAMORE PLACE, ORANGE PARK, FL, 32065
WALLACE MICHAEL Vice President 4512 WOODLANDS VILLAGE DRIVE, ORLANDO, FL, 32835
PUENTE ENRIQUE President 11710 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224
PUENTE ENRIQUE Director 11710 CENTRAL PARKWAY, JACKSONVILLE, FL, 32224

Commercial and government entity program

CAGE number:
0XD94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
PAUL HLADUN
Corporate URL:
www.johnstonewaregroup.com

Events

Event Type Filed Date Value Description
MERGER 2004-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G06071. MERGER NUMBER 300000051153
CHANGE OF PRINCIPAL ADDRESS 2004-07-22 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2004-07-22 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-06 12276 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 1989-10-04 LINDELL, J. MICHAEL P.A. -

Documents

Name Date
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-03-05

Motor Carrier Census

DBA Name:
JOHNSTONE SUPPLY
Carrier Operation:
Interstate
Fax:
(904) 565-2071
Add Date:
1999-09-30
Operation Classification:
Private(Property)
power Units:
40
Drivers:
36
Inspections:
40
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State