Search icon

UNION TEMPORARY SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNION TEMPORARY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 1995 (30 years ago)
Document Number: P95000038705
FEI/EIN Number 650585128
Address: 5400 S UNIVERSITY DRIVE, SUITE #415, DAVIE, FL, 33328
Mail Address: PO BOX 292887, DAVIE, FL, 33329-2887, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined602665663
State:
WASHINGTON
Type:
Headquarter of
Company Number:
0647954
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_65972301
State:
ILLINOIS

Key Officers & Management

Name Role Address
MCNALLY DYLEE Director 5400 S UNIVERSITY DR SUITE #415, DAVIE, FL, 33328
MCNALLY DYLEE President 5400 S UNIVERSITY DR SUITE #415, DAVIE, FL, 33328
BLANTON WENDY Director 5400 S UNIVERSITY DR SUITE #415, DAVIE, FL, 33328
BLANTON WENDY Vice President 5400 S UNIVERSITY DR SUITE #415, DAVIE, FL, 33328
BLANTON WENDY Secretary 5400 S UNIVERSITY DR SUITE #415, DAVIE, FL, 33328
LOFFREDO THOMAS H Agent GRAYROBINSON, P.A., FORT LAUDERDALE, FL, 33301
BLANTON WENDY Treasurer 5400 S UNIVERSITY DR SUITE #415, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-21 5400 S UNIVERSITY DRIVE, SUITE #415, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 5400 S UNIVERSITY DRIVE, SUITE #415, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2007-06-12 LOFFREDO, THOMAS H -
REGISTERED AGENT ADDRESS CHANGED 2007-06-12 GRAYROBINSON, P.A., 401 EAST LAS OLAS BLVD., SUITE 1850, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 1995-07-18 UNION TEMPORARY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2016-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2016-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-21
Type:
Referral
Address:
1901 CONVENTION CENTER DRIVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
190
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,010,739.73
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $1,999,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State