Search icon

CONSOLIDATED ACE HARDWARE OF NAVARRE, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED ACE HARDWARE OF NAVARRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED ACE HARDWARE OF NAVARRE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2006 (18 years ago)
Document Number: P06000131810
FEI/EIN Number 205732145

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

Address: 8188 NAVARRE PARKWAY, NAVARRE, FL, 32566
Mail Address: P.O. BOX 667, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTS WILLIE SIII President 1581 WALTON ROAD, DEFUNIAK SPRINGS, FL, 32433
BETTS WILLIE SIII Agent 1581 WALTON ROAD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-14 8188 NAVARRE PARKWAY, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1581 WALTON ROAD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2016-04-19 BETTS, WILLIE S, III -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State