Search icon

STRUNK ACE HARDWARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRUNK ACE HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: P02000083800
FEI/EIN Number 320027719
Address: 1101 EATON STREET, KEY WEST, FL, 33040
Mail Address: 1101 EATON STREET, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUNK STEPHEN S President 1101 EATON STREET, KEY WEST, FL, 33040
STRUNK JAMIE L Vice President 1101 EATON STREET, KEY WEST, FL, 33040
STRUNK ANDY B Secretary 1101 EATON STREET, KEY WEST, FL, 33040
STRUNK ANDY B Treasurer 1101 EATON STREET, KEY WEST, FL, 33040
STRUNK STEPHEN S Agent 1101 EATON STREET, KEY WEST, FL, 33040

Form 5500 Series

Employer Identification Number (EIN):
320027719
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-29 1101 EATON STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-13 1101 EATON STREET, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-13 1101 EATON STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
364400.00
Total Face Value Of Loan:
364400.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$364,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$366,758.48
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $364,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State