Search icon

BRIDAL EXPOS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIDAL EXPOS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Jul 2004 (21 years ago)
Branch of: BRIDAL EXPOS, INC., NEW YORK (Company Number 433293)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: F04000004003
FEI/EIN Number 112455638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 757 SE 17th Street, Suite 343, FT. LAUDERDALE, FL, 33316, US
Mail Address: 757 SE 17th Street, Suite 343, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
HEATON WILLIAM F Chairman 757 SE 17th Street, FT. LAUDERDALE, FL, 33316
HEATON WILLIAM F President 757 SE 17th Street, FT. LAUDERDALE, FL, 33316
HEATON WILLIAM F Secretary 757 SE 17th Street, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062576 GREAT BRIDAL EXPO GROUP, INC. ACTIVE 2024-05-14 2029-12-31 - 757 SE 17TH STREET, SUITE 343, FT LAUDERDALE, FL, 33316
G08055900357 THE GREAT BRIDAL EXPO GROUP, INC. EXPIRED 2008-02-22 2013-12-31 - PO BOX 469000, FT LAUDERDALE, FL, 33346

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 757 SE 17th Street, Suite 343, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-04-26 757 SE 17th Street, Suite 343, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2005-10-14 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000419494 LAPSED CACE-10-047939 BROWARD COUNTY 2009-09-24 2016-07-07 $6067.45 BATH, INC. D/B/A BATH FITTER, C/O MELISSA DIBENEDETTO, 284 UNION AVENUE, FRAMINGHAM, MA 01702
J09000829340 LAPSED 08-15869-COWE BROWARD COUNTY 2008-11-07 2014-03-10 $7,773.52 PHOENIX NEWSPAPERS, INC.,, P.O BOX 19359, PLANTATION, FL 33318
J09000887975 LAPSED 08-15869-COWE BROWARD COUNTY 2008-11-07 2014-03-17 $7,773.52 PHOENIX NEWSPAPERS, INC.,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
10105.00
Total Face Value Of Loan:
10105.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10105
Current Approval Amount:
10105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State