Search icon

UNIFORM FORT MYERS, INC.

Company Details

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

Agent

Name Role Address
ARAZOZA & FERNANDEZ-FRAGA, PA Agent 2100 SALZEDO STREET, SUITE 300, CORAL GABLES, FL, 33134

Vice President

Name Role Address
GARCIA OLIVER H Vice President 7190 SW 87th Ave, Miami, FL, 33173

President

Name Role Address
De Paz Evelyn President 7190 SW 87th Ave, Miami, FL, 33173

Fictitious Names

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

Events

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

Debts

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

Documents

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