Search icon

CLAUDIA GIRALDO BRIDAL INC

Company Details

Entity Name: CLAUDIA GIRALDO BRIDAL INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (19 days ago)
Document Number: P15000004293
FEI/EIN Number 47-2771121
Address: 12381 S Cleveland Ave., STE 104, Fort Myers, FL 33907
Mail Address: 12381 S Cleveland Ave., STE 104, Fort Myers, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GIRALDO, CLAUDIA L Agent 12381 S Cleveland Ave., STE 104, Fort Myers, FL 33907

President

Name Role Address
GIRALDO, CLAUDIA L President 3665 Randall Blvd, Naples, FL 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 12381 S Cleveland Ave., STE 104, Fort Myers, FL 33907 No data
REINSTATEMENT 2025-02-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 12381 S Cleveland Ave., STE 104, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2025-02-04 12381 S Cleveland Ave., STE 104, Fort Myers, FL 33907 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1939 DEL PRADO BLVD S UNIT E-H, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2022-04-30 1939 DEL PRADO BLVD S, UNIT E-H, CAPE CORAL, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 1939 DEL PRADO BLVD S, UNIT E-H, CAPE CORAL, FL 33990 No data
REGISTERED AGENT NAME CHANGED 2017-02-03 GIRALDO, CLAUDIA L No data

Documents

Name Date
REINSTATEMENT 2025-02-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-01
Domestic Profit 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2914198410 2021-02-04 0455 PPS 1939 Del Prado Blvd S Ste E, Cape Coral, FL, 33990-4511
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35539
Loan Approval Amount (current) 35539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-4511
Project Congressional District FL-19
Number of Employees 5
NAICS code 315240
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35741.52
Forgiveness Paid Date 2021-09-07
2835307205 2020-04-16 0455 PPP 1939 Del Prado Blvd Unit E, Cape Coral, FL, 33990
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35538
Loan Approval Amount (current) 35538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 5
NAICS code 315240
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36037.48
Forgiveness Paid Date 2021-09-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State