Search icon

UNIFORM HOLDINGS INC.

Company Details

Entity Name: UNIFORM HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P10000071159
FEI/EIN Number 27-3351622
Mail Address: 1499 SW 30TH AVE Unit 26, Boynton beach, FL 33426
Address: 1499 SW 30TH AVE, Unit 26, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNIFORM SALES INC Agent

President

Name Role Address
Epstien, Fred President 1499 SW 30TH AVE Unit 26, Boynton beach, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083675 UNIFORM SALES INC ACTIVE 2010-09-13 2025-12-31 No data 1499 SW 30TH AVE, #26, BOYNTON BEACH, FL, 33426, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1499 SW 30TH AVE, Unit 26, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1499 SW 30TH AVE, Unit 26, Boynton Beach, FL 33426 No data
REINSTATEMENT 2024-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1499 SW 30TH AVE, Unit 36, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2021-04-22 1499 SW 30TH AVE, Unit 36, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 Uniform Sales Inc No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1499 SW 30TH AVE, Unit 36, Boynton Beach, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-08-25
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140088302 2021-01-25 0455 PPS 1317 Half Central Terrace, Lake Worth Florida, FL, 33460
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30250
Loan Approval Amount (current) 30250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth Florida, PALM BEACH, FL, 33460
Project Congressional District FL-21
Number of Employees 5
NAICS code 424990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30467.97
Forgiveness Paid Date 2021-10-25
9657187705 2020-05-01 0455 PPP 1317 Half Central Terrace,, Lake Worth Florida, FL, 33460
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27100
Loan Approval Amount (current) 27100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth Florida, PALM BEACH, FL, 33460-0001
Project Congressional District FL-22
Number of Employees 5
NAICS code 551112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27282.65
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State