Search icon

UNIFORMS ON THE RUN, INC.

Company Details

Entity Name: UNIFORMS ON THE RUN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 2010 (15 years ago)
Document Number: P10000053488
FEI/EIN Number 27-2875306
Address: 7437 W. COLONIAL DRIVE, ORLANDO, FL 32818
Mail Address: 7437 W. Colonial Drive, Orlando, FL 32381-6748
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Forbes, Angel Agent 7437 W. Colonial Drive, Orlando, FL 32818-6748

Chairman

Name Role Address
WATSON, Ashley T Chairman 7437 W. COLONIAL DRIVE, ORLANDO, FL 32818
Scott , Michael D Chairman 7437 w. colonial dr., orlando, FL 32818

Chief Operating Officer

Name Role Address
WATSON, Ashley T Chief Operating Officer 7437 W. COLONIAL DRIVE, ORLANDO, FL 32818

Secretary

Name Role Address
Forbes, Angel M Secretary 7437 W. Colonial Drive, Orlando, FL 32381-6748
pressley, wanda f Secretary 7437 W. Colonial Drive, Orlando, FL 32381-6748

Treasurer

Name Role Address
Forbes, Angel M Treasurer 7437 W. Colonial Drive, Orlando, FL 32381-6748
pressley, wanda f Treasurer 7437 W. Colonial Drive, Orlando, FL 32381-6748

President

Name Role Address
Forbes, Angel M President 7437 W. Colonial Drive, Orlando, FL 32381-6748

Chief Executive Officer

Name Role Address
Scott , Michael D Chief Executive Officer 7437 w. colonial dr., orlando, FL 32818

Chief Financial Officer

Name Role Address
Scott , Michael D Chief Financial Officer 7437 w. colonial dr., orlando, FL 32818

Vice President

Name Role Address
Scott , Michael D Vice President 7437 w. colonial dr., orlando, FL 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Forbes, Angel No data
CHANGE OF MAILING ADDRESS 2013-04-29 7437 W. COLONIAL DRIVE, ORLANDO, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 7437 W. Colonial Drive, Orlando, FL 32818-6748 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 7437 W. COLONIAL DRIVE, ORLANDO, FL 32818 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000555804 TERMINATED 1000000614080 HILLSBOROU 2014-04-18 2034-05-01 $ 8,659.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 25 Jan 2025

Sources: Florida Department of State