Search icon

OFFICEMAX INCORPORATED - Florida Company Profile

Company Details

Entity Name: OFFICEMAX INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1964 (61 years ago)
Date of dissolution: 08 May 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: 818246
FEI/EIN Number 82-0100960

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

Address: 6600 North Military Trail, Boca Raton, FL, 33496, US
Mail Address: 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30EF5 Obsolete Non-Manufacturer 2004-08-24 2022-10-15 2022-10-14 -

Contact Information

POC JOE SCHMITZ
Phone +1 888-505-3337
Address 6600 N MILITARY TRL, BOCA RATON, FL, 33496 2434, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
SCAGLIONE D. A Vice President 6600 North Military Trail, Boca Raton, FL, 33496
SMITH GERRY P President 6600 North Military Trail, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-05-08 - -
REGISTERED AGENT CHANGED 2023-05-08 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2023-05-08 6600 North Military Trail, Boca Raton, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 6600 North Military Trail, Boca Raton, FL 33496 -
NAME CHANGE AMENDMENT 2004-11-10 OFFICEMAX INCORPORATED -
AMENDMENT 1987-05-29 - -
AMENDMENT 1986-07-08 - -
RESTATED ARTICLES 1986-05-14 - -
AMENDMENT 1985-05-14 - -
AMENDMENT 1984-05-04 - -

Documents

Name Date
WITHDRAWAL 2023-05-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-06-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State