Search icon

UNIFORM AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: UNIFORM AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIFORM AUTHORITY, 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: 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: 25 Jul 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M91859
FEI/EIN Number 650065877

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

Address: 11925 S.W. 88 COURT, MIAMI, FL, 33176, US
Mail Address: 11925 S.W. 88 COURT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES EFRAIN J President 11925 S.W. 88 COURT, MIAMI, FL, 33176
HARTOG ROSS R Agent 9130 SOUTH DADELAND BOULEVARD, STE 1225, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-12-31 11925 S.W. 88 COURT, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-31 9130 SOUTH DADELAND BOULEVARD, STE 1225, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2007-12-31 HARTOG, ROSS R -
CHANGE OF PRINCIPAL ADDRESS 2007-12-31 11925 S.W. 88 COURT, MIAMI, FL 33176 -
REINSTATEMENT 2007-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2002-04-23 UNIFORM AUTHORITY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000233119 LAPSED 502005SC014060XXXXSB COUNTY COURT 15TH JUDICIAL CIR 2006-05-01 2011-10-13 $$6,432.00 CAREERSUSA, INC., 6501 CONGRESS AVENUE, SUITE 200, BOCA RATON, FL 33487
J06900005784 LAPSED 06-CC-005337 CTY CRT HILLSBOROUGH CTY 2006-04-12 2011-05-19 $1806.89 HALLMARK EMBLEMS, INC., 2401 TAMPA STREET, TAMPA, FL 33602-2136

Documents

Name Date
ANNUAL REPORT 2008-04-02
REINSTATEMENT 2007-12-31
REINSTATEMENT 2006-11-17
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-02-07
Name Change 2002-04-23
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State