Entity Name: | WEWA ACE HARDWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2016 (9 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 26 Jul 2016 (9 years ago) |
Document Number: | P16000057407 |
FEI/EIN Number | 81-3292485 |
Address: | 702 HWY N 71, WEWAHITCHKA, FL, 32465, US |
Mail Address: | 2521 WAUKEENAH HWY., MONTICELLO, FL, 32344, US |
ZIP code: | 32465 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANCY RICKIE W | Agent | 2521 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
CHANCY CINDY W | President | 2521 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
CHANCY RICKIE W | Vice President | 2521 WAUKEENAH HIGHWAY, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 702 HWY N 71, WEWAHITCHKA, FL 32465 | No data |
ARTICLES OF CORRECTION | 2016-07-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-07-26 | 702 HWY N 71, WEWAHITCHKA, FL 32465 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-02 |
Articles of Correction | 2016-07-26 |
Domestic Profit | 2016-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State