Search icon

UNIFORMS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: UNIFORMS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2010 (15 years ago)
Date of dissolution: 20 Mar 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: P10000046381
FEI/EIN Number 272892796
Address: 1203 NW 93 CT, DORAL, FL, 33172
Mail Address: 1203 NW 93 CT, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORERA EDLEEN Agent 1203 NW 93 CT, DORAL, FL, 33172

President

Name Role Address
MORERA EDLEEN President 1203 NW 93 CT, DORAL, FL, 33172

Director

Name Role Address
MORERA EDLEEN Director 1203 NW 93 CT, DORAL, FL, 33172
DE PAZ MOISES Director 1203 NW 93 CT, DORAL, FL, 33172

Vice President

Name Role Address
DE PAZ MOISES Vice President 1203 NW 93 CT, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048985 ALL UNIFORM WEAR EXPIRED 2010-06-07 2015-12-31 No data 1203 NW 93 CT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
MERGER 2015-03-20 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P06000067655. MERGER NUMBER 500000149935
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 1203 NW 93 CT, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-01-13 1203 NW 93 CT, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 1203 NW 93 CT, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-13
Domestic Profit 2010-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State