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 |
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 |
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. | - |
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 |
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