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 |
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 |
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 | - |
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