Search icon

UNIFORMS OF TAMPA CORP.

Company Details

Entity Name: UNIFORMS OF TAMPA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2012 (13 years ago)
Document Number: P12000010337
FEI/EIN Number 45-4492261
Mail Address: 7190 SW 87th Ave Ste 207, Miami, FL, 33173, US
Address: 6211 E Hillsborough Ave, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BALTODANO ALLAN Agent 7190 SW 87th Ave Ste 207, Miami, FL, 33173

Vice President

Name Role Address
BALTODANO ALLAN Vice President 7190 SW 87th Ave Ste 207, Miami, FL, 33173

President

Name Role Address
BALTODANO ELIZABETH President 7190 SW 87th Ave Ste 207, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000150631 ALL UNIFORM WEAR ACTIVE 2023-12-12 2028-12-31 No data 7190 SW 87TH AVE SUITE 207, MIAMI, FL, 33173
G13000065702 ALL UNIFORM WEAR EXPIRED 2013-06-28 2018-12-31 No data 2605 WEST 8 AVENUE, HIALEAH, FL, 33010
G12000057424 ALL UNIFORM WEAR EXPIRED 2012-06-12 2017-12-31 No data 2605 WEST 8TH AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6211 E Hillsborough Ave, Tampa, FL 33610 No data
CHANGE OF MAILING ADDRESS 2016-03-17 6211 E Hillsborough Ave, Tampa, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 7190 SW 87th Ave Ste 207, Miami, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State