Search icon

PITNEY BOWES INC.

Company Details

Entity Name: PITNEY BOWES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jan 1941 (84 years ago)
Document Number: 805321
FEI/EIN Number 060495050
Address: 3001 Summer Street, Stamford, CT, 06926-0700, US
Mail Address: 3001 Summer Street, Stamford, CT, 06926-0700, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Kupferschmid Geoff Treasurer 3001 Summer Street, Stamford, CT, 069260700

Secretary

Name Role Address
Freeman-Bosworth Lauren Secretary 3001 Summer Street, Stamford, CT, 069260700

Director

Name Role Address
STAMPS SHEILA Director 3001 Summer Street, Stamford, CT, 06926
STEELE GUILFOILE MARY J Director 3001 Summer Street, Stamford, CT, 069260700
Everett Todd Director 3001 Summer Street, Stamford, CT, 069260700

President

Name Role Address
Pfeiffer Deborah D President 10110 I Street, Omaha, NE, 68127

Events

Event Type Filed Date Value Description
MERGER 2011-11-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000117891
AMENDMENT 1984-07-24 No data No data
NAME CHANGE AMENDMENT 1979-11-13 PITNEY BOWES INC. No data
NAME CHANGE AMENDMENT 1945-07-12 PITNEY-BOWES, INC. No data

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, ETC. 5D2015-3040 2015-08-28 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-13224

Parties

Name Henry McCone
Role Appellant
Status Active
Name NOVITEX ENTERPRISE SOLUTIONS
Role Respondent
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations Luis Santos
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-01-19
Type Response
Subtype Reply
Description REPLY ~ PER 12/8 ORDER
On Behalf Of Henry McCone
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER
On Behalf Of PITNEY BOWES, INC.
Docket Date 2015-12-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-12-31
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION FOR EOT...
On Behalf Of Henry McCone
Docket Date 2015-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PITNEY BOWES, INC.
Docket Date 2015-12-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-10-19
Type Response
Subtype Response
Description RESPONSE ~ PER 10/8 ORDER
On Behalf Of Henry McCone
Docket Date 2015-10-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS
Docket Date 2015-10-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 8/28 ORDER IS WITHDRAWN & CAUSE PROCEED W/O FILING FEE
Docket Date 2015-09-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ W/ AFFIDAVIT ATTACHED
On Behalf Of Henry McCone
Docket Date 2015-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN ON 9/24 MOT
Docket Date 2015-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO CONVERT WRIT INTO AN EMERGENCY WRIT OF CERT"
On Behalf Of Henry McCone
Docket Date 2015-09-24
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2015-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2015-08-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/26/15
On Behalf Of Henry McCone
Docket Date 2015-08-28
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFER FROM ORANGE COUNTY; FILED HERE 8/26/15
On Behalf Of Henry McCone
Docket Date 2015-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Date of last update: 01 Feb 2025

Sources: Florida Department of State