Search icon

W.B. MASON CO., INC. - Florida Company Profile

Company Details

Entity Name: W.B. MASON CO., 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: 08 Mar 2012 (13 years ago)
Document Number: F12000001039
FEI/EIN Number 042455641

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

Address: 59 CENTRE STREET, BROCKTON, MA, 02303, US
Mail Address: PO Box 981101, Boston, MA, 02298-1101, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MEEHAN LEO President 354 JERUSALEM ROAD, COHASSET, MA, 02025
MEEHAN LEO Chief Executive Officer 354 JERUSALEM ROAD, COHASSET, MA, 02025
GREENE JOHN President 97 MOUNT VERNON STREET, BOSTON, MA, 02108
GREENE JOHN Treasurer 97 MOUNT VERNON STREET, BOSTON, MA, 02108
BROMAGE JOHN Chief Financial Officer 59 CENTRE STREET, BROCKTON, MA, 02303
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-14 59 CENTRE STREET, BROCKTON, MA 02303 -

Court Cases

Title Case Number Docket Date Status
THOMAS CHACONAS, JESSICA JACKSON, MATTHEW JONES, JOSHUA LUGO, KATHY MARTEL, GREGG MUSHRUSH, JAMES O'MEARA, JORGE RUIZ, SCOTT SPINALE, KYLE HEMRICK AND W.B. MASON CO., INC. VS CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. AND STAPLES CONTRACT & COMMERCIAL, INC. 5D2017-0993 2017-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31588-CICI

Parties

Name KYLE HEMRICK LLC
Role Appellant
Status Active
Name KATHY MARTEL
Role Appellant
Status Active
Name JOSHUA LUGO
Role Appellant
Status Active
Name JAMES O'MEARA
Role Appellant
Status Active
Name JESSICA JACKSON LLC
Role Appellant
Status Active
Name THOMAS CHACONAS
Role Appellant
Status Active
Representations Nichole M. Mooney, BETHANY L. SCHONSHECK
Name JORGE RUIZ, INC.
Role Appellant
Status Active
Name GREGG MUSHRUSH
Role Appellant
Status Active
Name MATTHEW JONES
Role Appellant
Status Active
Name W.B. MASON CO., INC.
Role Appellant
Status Active
Name SCOTT SPINALE
Role Appellant
Status Active
Name STAPLES CONTRACT & COMMERCIAL, INC.
Role Appellee
Status Active
Name CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Role Appellee
Status Active
Representations CHARLES J. THOMAS, Richard Brooks Casey, Gregory A. Hearing
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION.
Docket Date 2017-05-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2017-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/17
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
W.B. MASON CO., INC. AND THOMAS CHACONAS VS CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC., STAPLES CONTRACT & COMMERCIAL, INC., JESSICA JACKSON, MATTHEW JONES, JOSHUA LUGO, KATHY MARTEL, GREGG MUSHRUSH, JAMES O'MEARA, JORGE RUIZ, ET AL 5D2016-4400 2016-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31588-CICI

Parties

Name W.B. MASON CO., INC.
Role Appellant
Status Active
Representations Nichole M. Mooney, MATTHEW T. MCLAUGHLIN, BETHANY L. SCHONSHECK
Name THOMAS CHACONAS
Role Appellant
Status Active
Name JOSHUA LUGO
Role Appellee
Status Active
Name JAMES O'MEARA
Role Appellee
Status Active
Name JESSICA JACKSON LLC
Role Appellee
Status Active
Name SCOTT SPINALE
Role Appellee
Status Active
Name STAPLES CONTRACT & COMMERCIAL, INC.
Role Appellee
Status Active
Name KATHY MARTEL
Role Appellee
Status Active
Name MATTHEW JONES
Role Appellee
Status Active
Name GREGG MUSHRUSH
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Role Appellee
Status Active
Representations CHARLES J. THOMAS, STEPHEN REED, HANNAH JOSEPH, RUSSELL BECK, Gregory A. Hearing, Richard Brooks Casey, STEPHEN D. RIDEN, JEFFREY L. PATENAUDE

Docket Entries

Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg.
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-10
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE DUE W/I 10 DYS.
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT TO APPEAR PRO HAC VICE I DEFERRED PENDING RECEIPT OF FEE
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ DISCHARGED 1/19
Docket Date 2017-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 1/13
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16
On Behalf Of W.B. MASON CO, INC.
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 4/20 MOT DIS IS MOOT
Docket Date 2017-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of W.B. MASON CO, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State