Entity Name: | CELEBRATION PARTY & EVENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CELEBRATION PARTY & EVENT SERVICES, 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: | 14 Oct 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2009 (16 years ago) |
Document Number: | P08000093318 |
FEI/EIN Number |
263572107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Barnett Dr, Lake Worth, FL, 33461, US |
Mail Address: | 1100 Barnett Dr, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES LUZ . | President | 3028 VERDMONT LN, WELLINGTON, FL, 33414 |
FLORES PEDRO | Treasurer | 3028 VERDMONT LN, WELLINGTON, FL, 33414 |
FLORES LUZ | Agent | 3028 VERDMONT LN, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 3028 VERDMONT LN, WELLINGTON, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-02 | 1100 Barnett Dr, Suite 11, Lake Worth, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 1100 Barnett Dr, Suite 11, Lake Worth, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | FLORES, LUZ | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-18 |
AMENDED ANNUAL REPORT | 2016-09-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State