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