Search icon

THE CELEBRATION SOURCE INC - Florida Company Profile

Company Details

Entity Name: THE CELEBRATION SOURCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CELEBRATION SOURCE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: P00000047600
FEI/EIN Number 651082810

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 859 TYLER STREET, HOLLYWOOD, FL, 33019
Mail Address: 859 TYLER STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dieguez Anthony Esq. Agent 7950 NW 155 ST., STE. 207, MIAMI LAKES, FL, 33016
CAMPI MICHAEL President 859 TYLER ST., HOLLYWOOD, FL, 33019
CAMPI PAUL Vice President 859 TYLER ST., HOLLYWOOD, FL, 33019
CAMPI JULIE Secretary 859 TYLER ST., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 7950 NW 155 ST., STE. 207, MIAMI LAKES, FL 33016 -
REINSTATEMENT 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-11-19 Dieguez, Anthony, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
THE EVENT DEPOT CORP. VS ROBERT FRANK, et al. 4D2018-2306 2018-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-7393 03

Parties

Name THE EVENT DEPOT CORP
Role Appellant
Status Active
Representations VINCENT P BEILMAN, Anthony S. Wong, ERIC CHARLES MORALES, JASON H. KLEIN
Name ROBERT FRANK
Role Appellee
Status Active
Representations David Silverman, ALPHONSO O. PEETS, David F. Cooney, Jonathan Gdanski, ANTHONY DIEGUEZ, Bryan Gowdy, Daniel M. Mahfood
Name TERRI FRANK
Role Appellee
Status Active
Name TIMMY HUTSON
Role Appellee
Status Active
Name PAUL M. CAMPI
Role Appellee
Status Active
Name THE CELEBRATION SOURCE INC
Role Appellee
Status Active
Name DAVID L. CAMPI
Role Appellee
Status Active
Name E.F., a minor
Role Appellee
Status Active
Name JEREMY SOTO
Role Appellee
Status Active
Name MICHAEL J. CAMPI
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 8888-09-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR VINCENT BEILMAN. REASON- INSUFFICIENT ADDRESS. CORRECTED ADDRESS AND RE-MAILED THE 08/17, 08/21 & 08/27 ORDERS.
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the respondents, E.F., Robert Frank, and Terri Frank’s April 16, 2019 Unopposed Motion for Ruling Before Pretrial Conference is hereby denied as moot.
Docket Date 2019-04-24
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR RULING BEFORE PRE-TRIAL CONFERENCE
On Behalf Of ROBERT FRANK
Docket Date 2019-03-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2019-03-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 25, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended to and including March 29, 2019.
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT FRANK
Docket Date 2019-03-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondents' supplemental appendix to the response to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all of the bookmarks are in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-03-04
Type Response
Subtype Response
Description Response
On Behalf Of ROBERT FRANK
Docket Date 2019-03-04
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of ROBERT FRANK
Docket Date 2019-02-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2019-02-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the amended petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the bookmarks are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2019-02-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (AMENDED)
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2019-01-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of petitioner’s January 25, 2019 response, it is ORDERED that respondents' January 15, 2019 motion to dismiss appeal is denied.
Docket Date 2019-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's January 25, 2019 motion for extension of time is granted, and petitioner shall file an amended certified petition for writ of certiorari on or before February 11, 2019.
Docket Date 2019-01-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO AMEND ITS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2019-01-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that petitioner shall file a response to the motion to dismiss within ten (10) days of the date of this order.
Docket Date 2019-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 01/25/2019.**
On Behalf Of ROBERT FRANK
Docket Date 2019-01-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBERT FRANK
Docket Date 2019-01-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ATTACHED COPY OF AMENDED ORDER RENDERED BY THE TRIAL COURT ON DECEMBER 12, 2018
On Behalf Of ROBERT FRANK
Docket Date 2019-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner’s December 14, 2018 motion for clarification is redesignated as a motion for leave to file an amended petition for writ of certiorari, and it is granted. Petitioner shall file an amended petition for writ of certiorari within twenty (20) days of the date of this order. Petitioner also shall file a second amended appendix with copies of all pertinent transcripts and filings in the trial court relating to the orders challenged.
Docket Date 2019-01-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONER'S MOTION FOR CLARIFICATION
On Behalf Of ROBERT FRANK
Docket Date 2018-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner shall file in this Court, within ten (10) days, a copy of the December 12, 2018 circuit court order intended to be included with petitioner's December 14, 2018 motion for clarification and identified in the motion as "Exhibit A." It is further, ORDERED that respondents shall file a response to this motion within fifteen (15) days, advising whether they oppose amendment of the original petition to challenge the circuit court's subsequent order, and if so, on what grounds.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PURSUANT TO COURT ORDER DATED DECEMBER 19, 2018
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-12-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ **TREATED AS A MOTION FOR LEAVE TO FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI AND IT IS GRANTED. SEE 01/07/2019 ORDER.** REGARDING BRIEFING
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' December 11, 2018 motion for extension of time is granted, and the time for filing a response to this court’s September 13, 2018 order to show cause is extended to and including January 16, 2019; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT FRANK
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' November 1, 2018 second motion for extension of time is granted, and the time for filing a response to this court’s September 13, 2018 order is extended to and including December 17, 2018; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT FRANK
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT FRANK
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' October 2, 2018 motion for extension of time is granted, and the time for filing a response to this court’s September 13, 2018 order to show cause is extended to and including November 2, 2018; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT FRANK
Docket Date 2018-09-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the August 27, 2018 petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response. The parties shall include discussion of Leinberger v. Magee, 226 So. 3d 899 (Fla. 4th DCA 2017) and Varnedore v. Copeland, 210 So. 3d 741 (Fla. 5th DCA 2017).
Docket Date 2018-08-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-08-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellant's August 9, 2018 statement of jurisdiction and appellees' August 20, 2018 response, it is ORDERED that appellant's August 16, 2018 "motion to convert appeal to an original proceeding" is granted. The appeal shall proceed as a petition. The petition for writ of certiorari filed on August 16, 2018 is deemed filed as of the date of this order.
Docket Date 2018-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-08-21
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the proposed petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of ROBERT FRANK
Docket Date 2018-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-08-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's August 16, 2018 appendix to the proposed petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CONVERT APPEAL TO AN ORIGINAL PROCEEDING
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-08-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-08-09
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF ADDRESSES OF THE PARTIES
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-08-06
Type Notice
Subtype Notice
Description Notice ~ OF ADDRESSES OF THE PARTIES
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT FRANK
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-01
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting leave to file an amended complaint is an appealable order, as it is not one of the enumerated appealable orders in Florida Rule of Appellate Procedure 9.130 and does result in finality to be appealable under Florida Rule of Appellate Procedure 9.110. See Arlington Heavy Hauling, Inc. v. Cohen, 987 So. 2d 1268 (Fla. 1st DCA 2008) (holding that an order allowing an amended complaint is not an immediately appealable order); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE EVENT DEPOT CORP.
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3975397805 2020-05-27 0455 PPP 859 Tyler Street, Hollywood, FL, 33019-1326
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27425
Loan Approval Amount (current) 27425
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 Unanswered
Project Address Hollywood, BROWARD, FL, 33019-1326
Project Congressional District FL-25
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10789.99
Forgiveness Paid Date 2021-08-16
4991558501 2021-02-26 0455 PPS 859 Tyler St, Hollywood, FL, 33019-1326
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27425
Loan Approval Amount (current) 27425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1326
Project Congressional District FL-25
Number of Employees 3
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27774.67
Forgiveness Paid Date 2022-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State