Search icon

CONSOLIDATED ACE HARDWARE & SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED ACE HARDWARE & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED ACE HARDWARE & SUPPLY CO., 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: 31 Mar 1994 (31 years ago)
Document Number: P94000025530
FEI/EIN Number 593232362

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

Address: 702 N. FERDON BLVD., CRESTVIEW, FL, 32536
Mail Address: P.O. BOX 1449, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIZZELL ARTHUR I President 892 PLEASANT RIDGE ROAD, DEFUNIAK SPRINGS, FL, 32435
Frizzell Arthur WIII Agent 892 Pleasant Ridge Road, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-16 Frizzell , Arthur W, III -
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 892 Pleasant Ridge Road, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF MAILING ADDRESS 1998-01-29 702 N. FERDON BLVD., CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-16
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 Mar 2025

Sources: Florida Department of State