Search icon

PITNEY BOWES INC. - Florida Company Profile

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 (84 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2011 (13 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
STAMPS SHEILA Director 3001 Summer Street, Stamford, CT, 06926
STEELE GUILFOILE MARY J Director 3001 Summer Street, Stamford, CT, 069260700
Pfeiffer Deborah D President 10110 I Street, Omaha, NE, 68127
Everett Todd Director 3001 Summer Street, Stamford, CT, 069260700
CORPORATION SERVICE COMPANY 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
HENRY MCCONE VS PITNEY BOWES, INC. AND NOVITEX ENTERPRISE SOLUTIONS, INC. 5D2016-2200 2016-06-27 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 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 2016-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-07-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS HENRY MCCONE
On Behalf Of Henry McCone
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2016-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-27
Type Petition
Subtype Petition
Description Petition Filed ~ CERTIFICATE OF SERVICE DATE 06/23/16
On Behalf Of Henry McCone
HENRY MCCONE VS PITNEY BOWES, INC. AND NOVITEX ENTERPRISE SOLUTIONS, INC. 5D2016-1949 2016-06-07 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, Todd S. Aidman
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2016-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ REQUEST FOR WRITTEN OPINION; REQUEST FOR CERTIFICATION OF CONFLICT
On Behalf Of Henry McCone
Docket Date 2016-10-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-07-12
Type Order
Subtype Order
Description ORD-Moot ~ PT'S 7/11 MOT EOT IS MOOT
Docket Date 2016-07-11
Type Response
Subtype Reply
Description REPLY ~ TO 6/28 RESPONSE
On Behalf Of Henry McCone
Docket Date 2016-07-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Henry McCone
Docket Date 2016-06-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PITNEY BOWES, INC.
Docket Date 2016-06-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PITNEY BOWES, INC.
Docket Date 2016-06-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
On Behalf Of Henry McCone
Docket Date 2016-06-07
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/7/16
On Behalf Of Henry McCone
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 6/7/16
On Behalf Of Henry McCone
HENRY MCCONE VS PITNEY BOWES, INC., ET AL. SC2015-2075 2015-11-09 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA013224A001OX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-3040

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. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-10
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977).
Docket Date 2015-11-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2015-11-10
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2015-11-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-11-09
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ FILED AS AN "APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS"
On Behalf Of HENRY MCCONE
Docket Date 2015-11-09
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of HENRY MCCONE
HENRY MCCONE VS PITNEY BOWES, INC., ET AL. SC2015-2050 2015-11-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-2921

Circuit Court for the Ninth Judicial Circuit, Orange County
482014CA013224A001OX

Parties

Name HENRY MCCONE
Role Petitioner
Status Active
Name PITNEY BOWES INC.
Role Respondent
Status Active
Representations LUIS SANTOS, TODD S. AIDMAN
Name NOVITEX ENTERPRISE SOLUTIONS, INC.
Role Respondent
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description DISP-ORIG PROC DISM (MATHEWS) ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2015-11-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2015-11-25
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated November 5, 2015, requiring petitioner to pay $300 filing fee is hereby vacated.
Docket Date 2015-11-09
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of HENRY MCCONE
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-11-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-11-05
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including December 7, 2015, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.***VACATED 11/25/2015***
Docket Date 2015-11-05
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of HENRY MCCONE
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 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)
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
HENRY MCCONE VS PITNEY BOWES, INC. AND NOVITEX ENTERPRISE, ETC. 5D2015-2921 2015-08-20 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 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 2015-08-20
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND EOT
Docket Date 2015-10-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of PITNEY BOWES, INC.
Docket Date 2015-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & EOT
On Behalf Of Henry McCone
Docket Date 2015-09-11
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion
Docket Date 2015-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-24
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-20
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 8/14/15
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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W912HN06P0207 2011-03-17 2011-03-17 2011-03-17
Unique Award Key CONT_AWD_W912HN06P0207_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 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 and Service Codes W074: LEASE-RENT OF OFFICE MACHINES

Recipient Details

Recipient PITNEY BOWES INC
UEI M4R6KHVMRBH1
Legacy DUNS 027677736
Recipient Address 3740 SAINT JOHNS BLUFF RD, JACKSONVILLE, 32224, UNITED STATES
PURCHASE ORDER AWARD W912HN04P0229 2008-06-02 2008-10-01 2008-10-01
Unique Award Key CONT_AWD_W912HN04P0229_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3659.40
Current Award Amount 3743.00
Potential Award Amount 3743.00

Description

Title ACCOUNT #9246-2387-00-9
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient PITNEY BOWES INC
UEI M4R6KHVMRBH1
Legacy DUNS 027677736
Recipient Address 3740 SAINT JOHNS BLUFF RD, JACKSONVILLE, DUVAL, FLORIDA, 32224, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State