Search icon

RED THE UNIFORM TAILOR INCORPORATED - Florida Company Profile

Company Details

Entity Name: RED THE UNIFORM TAILOR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F15000001917
FEI/EIN Number 22-2143664

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

Address: 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
Mail Address: 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
KLEIN PATRICIA Chief Operating Officer 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN HARVEY Director 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN HARVEY President 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN GINA Director 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN GINA Vice President 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN BARRY Director 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN BARRY Treasurer 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN BARBARA Director 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN BARBARA Vice President 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701
KLEIN BRUCE Secretary 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048507 SPECIAL PRODUCTS GROUP EXPIRED 2015-05-15 2020-12-31 - 475 OBERLIN AVE SOUTH, LAKEWOOD, NJ, 08701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 BANKER, KRYSTINE -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 11602 LAKE UNDERHILL ROAD SUITE 121, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-03-15
Foreign Profit 2015-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State