Search icon

CAMPANIELLO SOHO, INC. - Florida Company Profile

Company Details

Entity Name: CAMPANIELLO SOHO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPANIELLO SOHO, 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: 23 May 2007 (18 years ago)
Document Number: P07000061904
FEI/EIN Number 260246734

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

Address: 225 EAST 57TH STREET, NEW YORK, NY, 10012
Mail Address: 225 EAST 57TH STREET, NEW YORK, NY, 10012
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANIELLO THOMAS President 225 EAST 57TH STREET, NEW YORK, NY, 10012
BEAVER MICHELE C Vice President 225 EAST 57TH STREET, NEW YORK, NY, 10012
GLASSMAN LISA I Agent 18851 N.E. 29TH AVENUE - SUITE 700, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 225 EAST 57TH STREET, NEW YORK, NY 10012 -
CHANGE OF MAILING ADDRESS 2011-03-16 225 EAST 57TH STREET, NEW YORK, NY 10012 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 18851 N.E. 29TH AVENUE - SUITE 700, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
DESIGN CENTER OF THE AMERICAS VS CAMPANIELLO DESIGN COLLECTION, INC., THOMAS CAMPANIELLO, ET AL. 4D2016-3463 2016-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11028755

Parties

Name DESIGN CENTER OF THE AMERICAS
Role Appellant
Status Active
Representations Alex P. Rosenthal
Name THOMAS CAMPANIELLO
Role Appellee
Status Active
Name CAMPANIELLO SOHO, INC.
Role Appellee
Status Active
Name CAMPANIELLO LOFT, INC.
Role Appellee
Status Active
Name CAMPANIELLO DESIGN COLLECTION, INC.
Role Appellee
Status Active
Representations ISAAC MORDECHAI JAROSLAWICZ
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's November 7, 2016 motion for to direct the clerk to include hearing transcript in the record on appeal is granted.
Docket Date 2016-11-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of DESIGN CENTER OF THE AMERICAS
Docket Date 2016-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DIRECT THE CLERK TO INCLUDE HEARING TRANSCRIPT IN THE RECORD.
On Behalf Of DESIGN CENTER OF THE AMERICAS
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of the parties’ responses to this court’s November 9, 2016 order, this court finds that the August 12, 2016 order is not final and appealable, because it merely strikes counts VII, XIV, and XV. Further, the order is not immediately appealable as to counts XIV and XV because interrelated counts remain pending. Accordingly, as to count VII, this appeal is dismissed without prejudice to appellant to timely appeal from a final order of dismissal or judgment on count VII. See Fla. R. App. P. 9.110(k). As to counts XIV and XV, the appeal is dismissed without prejudice to appellant to timely appeal from a final order of dismissal or judgment on those counts upon the final disposition of all interrelated claims, or from any order completely eliminating a party from the proceedings. See Fla. R. App. P. 9.110(k).CIKLIN, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2016-12-20
Type Response
Subtype Reply
Description Reply ~ TO STATEMENT EXPLAINING THE BASIS FOR THIS COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of CAMPANIELLO DESIGN COLLECTION
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's December 12, 2016 motion for extension of time is granted and the time for filing a reply to appellant's November 9, 2016 statement is extended to and including December 22, 2016.
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CAMPANIELLO DESIGN COLLECTION
Docket Date 2016-12-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT.
Docket Date 2016-12-05
Type Response
Subtype Response
Description Response ~ TO CLERK'S NOTICE OF NON-RECEIPT.
On Behalf Of DESIGN CENTER OF THE AMERICAS
Docket Date 2016-12-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-12-02
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to file a reply, within ten (10) days from the date of this order, to appellant's November 29, 2016 statement explaining the basis for this court's subject matter jurisdiction.
Docket Date 2016-10-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPIES OF ORDERS APPEALED.
On Behalf Of DESIGN CENTER OF THE AMERICAS
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESIGN CENTER OF THE AMERICAS
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State