Search icon

UNIQUE PHYSIQUE BODYWEAR, INC.

Company Details

Entity Name: UNIQUE PHYSIQUE BODYWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2018 (6 years ago)
Document Number: P01000090110
FEI/EIN Number 650618546
Address: 750 E. SAMPLE ROAD, BUILDING 4-1, POMPANO BEACH, FL, 33064, US
Mail Address: 750 E. SAMPLE ROAD, BUILDING 4-1, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANASTASSIADES CYNTHIA M Agent 750 E SAMPLE ROAD, POMPANO BEACH, FL, 33064

President

Name Role Address
ANASTASSIADES CYNTHIA M President 750 E. SAMPLE ROAD, BUILDING 4-1, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153459 CJ'S ELITE COMPETITION SUITS ACTIVE 2020-12-03 2025-12-31 No data 750 E SAMPLE RD, BLDG 4-1, POMPANO BEACH, FL, 33064
G14000016493 CJ'S ELITE COMPETITION SUITS EXPIRED 2014-02-16 2019-12-31 No data 750 E. SAMPLE ROAD, BLDG 4 UNIT 1, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 750 E SAMPLE ROAD, BLDG 4-1, POMPANO BEACH, FL 33064 No data
AMENDMENT 2018-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-31 ANASTASSIADES, CYNTHIA M No data
PENDING REINSTATEMENT 2014-01-27 No data No data
REINSTATEMENT 2014-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 750 E. SAMPLE ROAD, BUILDING 4-1, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2014-01-25 750 E. SAMPLE ROAD, BUILDING 4-1, POMPANO BEACH, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000106176 ACTIVE 1000000014096 39960 1973 2005-06-29 2025-07-20 $ 4,052.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
Amendment 2018-08-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2802348500 2021-02-22 0455 PPP 750 E SAMPLE RD BLD 4 STE 1, POMPANO BEACH, FL, 33064
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064
Project Congressional District FL-20
Number of Employees 3
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15193.5
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State