Search icon

BRIDAL EXPOS, INC. - Florida Company Profile

Branch

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721557702 2020-05-01 0455 PPP 2573 MERCEDES DR, FORT LAUDERDALE, FL, 33316
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10105
Loan Approval Amount (current) 10105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State