Search icon

HAGAN ACE HARDWARE OF MACCLENNY, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAGAN ACE HARDWARE OF MACCLENNY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Nov 2007 (18 years ago)
Document Number: L98000002930
FEI/EIN Number 593543462
Address: 6567 US HWY 90, GLEN ST MARY, FL, 32040
Mail Address: 1022 BLANDING BLVD., ORANGE PARK, FL, 32065
ZIP code: 32040
City: Glen Saint Mary
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGAN DONALD W Manager 1022 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
RUCKERSFELDT GEORGE E Manager 1022 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
Hagan Jacob W Manager 1022 BLANDING BLVD., ORANGE PARK, FL, 32065
HAGAN DONALD W Agent 1022 BLANDING BLVD., ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006822 HAGAN ACE HARDWARE ACTIVE 2023-01-17 2028-12-31 - 1022 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
G20000010656 HAGAN ACE HARDWARE ACTIVE 2020-01-23 2025-12-31 - 1022 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
G15000004305 HAGAN ACE HARNWARE EXPIRED 2015-01-13 2020-12-31 - 1022 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
G12000079698 HAGAN ACE HARDWARE EXPIRED 2012-08-13 2017-12-31 - 1022 BLANDING BOULEVARD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 6567 US HWY 90, GLEN ST MARY, FL 32040 -
MERGER 2007-11-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000069563
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 1022 BLANDING BLVD., ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 1999-03-29 6567 US HWY 90, GLEN ST MARY, FL 32040 -
REGISTERED AGENT NAME CHANGED 1999-03-29 HAGAN, DONALD W -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141390.00
Total Face Value Of Loan:
141390.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$141,390
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,183.35
Servicing Lender:
Southeastern Bank
Use of Proceeds:
Payroll: $106,043
Utilities: $35,347

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 272-1939
Add Date:
2008-12-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State