Search icon

MARIAH'S CLOSET, INC

Company Details

Entity Name: MARIAH'S CLOSET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2014 (11 years ago)
Document Number: P14000006901
FEI/EIN Number 35-2494123
Address: 12632 Victoria Place Circle, Orlando, FL, 32828, US
Mail Address: 12632 Victoria Place Circle, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Torte Robert BPCEO Agent 12632 Victoria Place Circle, Orlando, FL, 32828

President

Name Role Address
TORTE ROBERT B President 12632 Victoria Place Circle, Orlando, FL, 32828

Chief Executive Officer

Name Role Address
TORTE ROBERT B Chief Executive Officer 12632 Victoria Place Circle, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051781 ILLUMINATIONS TRAVEL ACTIVE 2017-05-10 2027-12-31 No data 12632 VICTORIA PLACE CIRCLE, APT 10-110, ORLANDO, FL, 32811
G17000021466 ROBS LUXURY TRANSPORTATION EXPIRED 2017-02-28 2022-12-31 No data 5031 BLUE MAJOR DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 12632 Victoria Place Circle, Apt 10110, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2020-05-28 12632 Victoria Place Circle, Apt 10110, Orlando, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2020-05-28 Torte, Robert Benjamin, PCEO No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 12632 Victoria Place Circle, Apt 10110, Orlando, FL 32828 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000033670 TERMINATED 1000000767020 ORANGE 2018-01-05 2028-01-24 $ 782.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State