Search icon

PALMETTO UNIFORMS, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO UNIFORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO UNIFORMS, 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: 30 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2001 (23 years ago)
Document Number: K61891
FEI/EIN Number 650098268

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

Address: 8869 SW 131ST STREET, MIAMI, FL, 33176, US
Mail Address: 8869 SW 131ST STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ FEICK RAMONITA Vice President 7550 SW 134TH ST, MIAMI, FL, 33156
Acha Michelle P President 8869 SW 131ST STREET, MIAMI, FL, 33176
CRUZ FEICK RAMONITA Agent 7550 SW 134TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-27 CRUZ FEICK, RAMONITA -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 8869 SW 131ST STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2004-04-29 8869 SW 131ST STREET, MIAMI, FL 33176 -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 7550 SW 134TH STREET, MIAMI, FL 33156 -
REINSTATEMENT 1994-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State