Search icon

ARIANA BRIDALS, CORP

Company Details

Entity Name: ARIANA BRIDALS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2002 (23 years ago)
Document Number: P02000011652
FEI/EIN Number 752983377
Address: 1125 E VINE ST, KISSIMMEE, FL, 34744
Mail Address: 8155 EIDER DR, ORLANDO, FL, 32825
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BERMUDEZ AIDA M Agent 8155 EIDER DR, ORLANDO, FL, 32825

President

Name Role Address
BERMUDEZ AIDA M President 8155 EIDER DR, ORLANDO, FL, 32825

Treasurer

Name Role Address
BERMUDEZ AIDA M Treasurer 8155 EIDER DR, ORLANDO, FL, 32825

Director

Name Role Address
BERMUDEZ AIDA M Director 8155 EIDER DR, ORLANDO, FL, 32825
BERMUDEZ CECILIA C Director 8155 EIDER DR, ORLANDO, FL, 32825

Vice President

Name Role Address
BERMUDEZ CECILIA C Vice President 8155 EIDER DR, ORLANDO, FL, 32825

Secretary

Name Role Address
BERMUDEZ CECILIA C Secretary 8155 EIDER DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1125 E VINE ST, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 BERMUDEZ, AIDA MMS No data
CHANGE OF MAILING ADDRESS 2011-04-26 1125 E VINE ST, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 8155 EIDER DR, ORLANDO, FL 32825 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000162860 TERMINATED 1000000045404 9188 951 2007-03-30 2027-05-30 $ 1,685.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000162126 TERMINATED 1000000039771 9067 2835 2007-01-17 2027-05-30 $ 13,106.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State