Search icon

MARTHA'S BRIDAL DESIGN CORP

Company Details

Entity Name: MARTHA'S BRIDAL DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000049346
FEI/EIN Number 45-5377668
Address: 325 W. BUSCH BLVD, TAMPA, FL, 33612
Mail Address: 325 W. BUSCH BLVD, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS JOSE S Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

President

Name Role Address
MUNOZ MARTHA President 325 W.BUSCH BLVD, TAMPA, FL, 33612

Vice President

Name Role Address
MUNOZ GILDARDO Vice President 35-63 89ST APT 2E, JACKSON HEIGHTS, NY, 11372
MORA JAMES Vice President 1933 MARMION AVE APT 1, BRONX, NY, 10460
MUNOZ ALONSO Vice President 325 W BUSCH BLVD, TAMPA, FL, 33612

Secretary

Name Role Address
DE LA ROSA VIVIAN Secretary 325 W BUSCH BLVD, TAMPA, FL, 33612

Treasurer

Name Role Address
TOCCO EVELYN Treasurer 325 W BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-14 RAMOS, JOSE S No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000002218 LAPSED 14-CA-000560 CIRCUIT COURT 13TH JUD CIRCUIT 2014-07-17 2020-01-05 $44,056.94 SOUTHGATE, INCORPORATED, 3825-B HENDERSON BLVD, TAMPA, FLORIDA 33629

Documents

Name Date
ANNUAL REPORT 2013-01-14
Domestic Profit 2012-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State