Entity Name: | UNIFORM FORT MYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | P10000018995 |
FEI/EIN Number | 272031155 |
Mail Address: | 7190 SW 87th Ave, Miami, FL, 33173, US |
Address: | 12001 S. Cleveland Ave, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAZOZA & FERNANDEZ-FRAGA, PA | Agent | 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
GARCIA OLIVER H | Vice President | 7190 SW 87th Ave, Miami, FL, 33173 |
Name | Role | Address |
---|---|---|
De Paz Evelyn | President | 7190 SW 87th Ave, Miami, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000109669 | ALL UNIFORM WEAR | ACTIVE | 2024-09-04 | 2029-12-31 | No data | 7190 SW 87TH AVE STE 207, MIAMI, FL, 33173 |
G10000020792 | ALL UNIFORM WEAR | EXPIRED | 2010-03-04 | 2015-12-31 | No data | 8180 PINES BLVD, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-09 | 12001 S. Cleveland Ave, Fort Myers, FL 33907 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 12001 S. Cleveland Ave, Fort Myers, FL 33907 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000534738 | TERMINATED | 1000000277296 | LEE | 2012-07-23 | 2032-08-02 | $ 3,154.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State