Search icon

ULTIMATE BRIDAL BEAUTY INC.

Company Details

Entity Name: ULTIMATE BRIDAL BEAUTY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: P11000074265
FEI/EIN Number 43-3135425
Address: 21181 Clubside Drive, UNIT A, Boca Raton, FL 33434
Mail Address: 21181 Clubside Drive, UNIT A, Boca Raton, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDBERG, JAYE L Agent 21181 Clubside Drive, UNIT A, Boca Raton, FL 33434

President

Name Role Address
Goldberg, Jaye L President 21181 Clubside Drive, UNIT A Boca Raton, FL 33434

Secretary

Name Role Address
Goldberg, Jaye L Secretary 21181 Clubside Drive, UNIT A Boca Raton, FL 33434

Director

Name Role Address
Goldberg, Jaye L Director 21181 Clubside Drive, UNIT A Boca Raton, FL 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085705 JAYE COSMETICS EXPIRED 2012-08-30 2017-12-31 No data 500 NE SPANISH RIVER BLVD, #35, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 21181 Clubside Drive, UNIT A, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2023-01-12 21181 Clubside Drive, UNIT A, Boca Raton, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 21181 Clubside Drive, UNIT A, Boca Raton, FL 33434 No data
REINSTATEMENT 2019-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-07 GOLDBERG, JAYE L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141747200 2020-04-28 0455 PPP 1023 RUSSELL DR APT 1, BOCA RATON, FL, 33487
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2080
Loan Approval Amount (current) 2080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2105.83
Forgiveness Paid Date 2021-07-29
4225968605 2021-03-18 0455 PPS 1023 Russell Dr Apt 1, Highland Beach, FL, 33487-4299
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700
Loan Approval Amount (current) 1700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Beach, PALM BEACH, FL, 33487-4299
Project Congressional District FL-23
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1706.89
Forgiveness Paid Date 2021-08-23

Date of last update: 23 Feb 2025

Sources: Florida Department of State