Search icon

PITNEY BOWES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PITNEY BOWES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jan 1941 (85 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2011 (14 years ago)
Document Number: 805321
FEI/EIN Number 060495050

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

Address: 3001 Summer Street, Stamford, CT, 06926-0700, US
Mail Address: 3001 Summer Street, Stamford, CT, 06926-0700, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kupferschmid Geoff Treasurer 3001 Summer Street, Stamford, CT, 069260700
Freeman-Bosworth Lauren Secretary 3001 Summer Street, Stamford, CT, 069260700
Pfeiffer Deborah D President 10110 I Street, Omaha, NE, 68127
Rosenzweig Lance Director 3001 Summer Street, Stamford, CT, 069260700
Levene Catherine Director 3001 Summer Street, Stamford, CT, 069260700
Schoenfeld Julie D Director 3001 Summer Street, Stamford, CT, 069260700
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3001 Summer Street, Stamford, CT 06926-0700 -
CHANGE OF MAILING ADDRESS 2023-04-19 3001 Summer Street, Stamford, CT 06926-0700 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-07-05 CORPORATION SERVICE COMPANY -
MERGER 2011-11-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000117891
AMENDMENT 1984-07-24 - -
NAME CHANGE AMENDMENT 1979-11-13 PITNEY BOWES INC. -
NAME CHANGE AMENDMENT 1945-07-12 PITNEY-BOWES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001160695 TERMINATED 1000000101380 3926 825 2008-12-01 2029-04-22 $ 51,742.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
HENRY MCCONE VS PITNEY BOWES, INC. AND EXELA ENTERPRISE SOLUTIONS, INC. 5D2021-3130 2021-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-013224-O

Parties

Name Henry McCone
Role Petitioner
Status Active
Name EXELA ENTERPRISE SOLUTIONS, INC.
Role Respondent
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations Luis Santos, Todd S. Aidman
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-08
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDER QUASHED
Docket Date 2022-03-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of Henry McCone
Docket Date 2022-03-22
Type Response
Subtype Response
Description RESPONSE ~ AMENDED AS TO CERTIFICATE ONLY
On Behalf Of Pitney Bowes, Inc.
Docket Date 2022-03-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Pitney Bowes, Inc.
Docket Date 2022-03-21
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER- SEE AMENDED RESPONSE
On Behalf Of Pitney Bowes, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-12-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Henry McCone
Docket Date 2021-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 12/16/21
On Behalf Of Henry McCone
HENRY MCCONE VS PITNEY BOWES, INC. AND EXELA ENTERPRISE SOLUTIONS, INC. 5D2021-0844 2021-04-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-13224

Parties

Name Henry McCone
Role Petitioner
Status Active
Name EXELA ENTERPRISE SOLUTIONS, INC.
Role Respondent
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations Luis Santos
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-04-23
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Henry McCone
Docket Date 2021-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Henry McCone
Docket Date 2021-04-07
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 04/07/21
On Behalf Of Henry McCone
HENRY MCCONE VS PITNEY BOWES, INC. AND NOVITEX ENTERPRISE SOLUTIONS, INC. 5D2020-2338 2020-11-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-13224

Parties

Name Henry McCone
Role Petitioner
Status Active
Name Novitex Enterprise Solutions, Inc.
Role Appellee
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations Luis Santos
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2020-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPINION
On Behalf Of Henry McCone
Docket Date 2020-11-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; PT 11/10 AND 11/12 MOT'S DENIED
Docket Date 2020-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Henry McCone
Docket Date 2020-11-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED
On Behalf Of Henry McCone
Docket Date 2020-11-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PER 11/6 ORDER
On Behalf Of Henry McCone
Docket Date 2020-11-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Henry McCone
Docket Date 2020-11-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/06/20
On Behalf Of Henry McCone
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Henry McCone
Docket Date 2020-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX BY 11/13
Docket Date 2020-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
HENRY MCCONE VS PITNEY BOWES, INC. AND NOVITEX ENTERPRISE SOLUTIONS, INC. 5D2018-4006 2018-12-28 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-13224

Parties

Name Henry McCone
Role Petitioner
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations Luis Santos
Name Novitex Enterprise Solutions, Inc.
Role Respondent
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-03
Type Response
Subtype Reply
Description REPLY ~ TO 5/24 RESPONSE; WITH APX
On Behalf Of Henry McCone
Docket Date 2019-07-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-06-28
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Pitney Bowes, Inc.
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/9 ORDER
On Behalf Of Pitney Bowes, Inc.
Docket Date 2019-04-09
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ 5/24
Docket Date 2018-12-31
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2018-12-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Henry McCone
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Henry McCone
Docket Date 2018-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
HENRY MCCONE VS PITNEY BOWES, INC. AND NOVITEX ENTERPRISE SOLUTIONS, INC. 5D2017-1687 2017-06-01 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-13224

Parties

Name Henry McCone
Role Appellant
Status Active
Name Novitex Enterprise Solutions, Inc.
Role Respondent
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations Luis Santos, Todd S. Aidman
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 10/2 ORDER
Docket Date 2017-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-10-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-10-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-31
Type Response
Subtype Reply
Description REPLY ~ TO 7/20 RESPONSE
On Behalf Of Henry McCone
Docket Date 2017-07-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PITNEY BOWES, INC.
Docket Date 2017-07-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PITNEY BOWES, INC.
Docket Date 2017-06-05
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 7/20
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
On Behalf Of Henry McCone
Docket Date 2017-06-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/31/17
On Behalf Of Henry McCone
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/31/17
On Behalf Of Henry McCone

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-07-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912HN06P0207
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-12690.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-17
Description:
DEOBLIGATE REMAINING FUNDS FOR THE RENEWAL OF LEASE CONTRACT #5684619 AND CLOSEOUT THE CONCTRACT
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
W074: LEASE-RENT OF OFFICE MACHINES
Procurement Instrument Identifier:
W912HN04P0229
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-83.60
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-02
Description:
ACCOUNT #9246-2387-00-9
Naics Code:
811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product Or Service Code:
J074: MAINT-REP OF OFFICE MACHINES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State