Search icon

VANITY UNIFORMS, INC.

Company Details

Entity Name: VANITY UNIFORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: P97000093430
FEI/EIN Number 65-0836744
Address: 421 NW 10 Terr, Hallandale, FL 33009
Mail Address: 421 NW 10 Terr, Hallandale, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VANITY UNIFORMS, INC. Agent

President

Name Role Address
Zackheim, Sonia President 421 NW 10 Terr, Hallandale, FL 33009

Secretary

Name Role Address
Zackheim, Sonia Secretary 421 NW 10 Terr, Hallandale, FL 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 421 NW 10 Terr, Hallandale, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 421 NW 10 Terr, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2020-11-13 421 NW 10 Terr, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2020-11-13 Vanity Uniforms No data
REINSTATEMENT 2020-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000415414 TERMINATED 1000000962670 DADE 2023-08-29 2043-09-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State