Entity Name: | VANITY UNIFORMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VANITY UNIFORMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2020 (4 years ago) |
Document Number: | P97000093430 |
FEI/EIN Number |
650836744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 NW 10 Terr, Hallandale, FL, 33009, US |
Mail Address: | 421 NW 10 Terr, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANITY UNIFORMS, INC. | Agent | - |
Zackheim Sonia | President | 421 NW 10 Terr, Hallandale, FL, 33009 |
Zackheim Sonia | Secretary | 421 NW 10 Terr, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-11-13 | 421 NW 10 Terr, Hallandale, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-13 | 421 NW 10 Terr, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-11-13 | 421 NW 10 Terr, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-13 | Vanity Uniforms | - |
REINSTATEMENT | 2020-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 |
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 May 2025
Sources: Florida Department of State