Search icon

THE BEST OF UNIFORMS, INC.

Company Details

Entity Name: THE BEST OF UNIFORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000083865
FEI/EIN Number 650700764
Address: 1501 NW BOCA RATON BLVD. #5, BOCA RATON, FL, 33432, US
Mail Address: 1501 NW BOCA RATON BLVD. #5, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN CARL Agent 1501 NW BOCA RATON BLVD. #5, BOCA RATON, FL, 33432

Director

Name Role Address
STEIN CAROL Director 1501 NW BOCA RATON BLVD. #5, BOCA RATON, FL, 33432
STEIN CARL Director 1501 NW BOCA RATON BLVD. #5, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 1501 NW BOCA RATON BLVD. #5, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2005-04-26 1501 NW BOCA RATON BLVD. #5, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2005-04-26 STEIN, CARL No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 1501 NW BOCA RATON BLVD. #5, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000003504 ACTIVE 1000000020822 19688 01285 2005-12-20 2026-01-04 $ 21,751.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000116381 TERMINATED 1000000015312 18962 01295 2005-07-26 2010-08-03 $ 13,268.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000070760 ACTIVE 1000000012296 18510 00407 2005-05-03 2025-05-18 $ 43,957.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-08-19
DOCUMENTS PRIOR TO 1997 1996-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State