Entity Name: | STAPLES PARENT, 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 Mar 2018 (7 years ago) |
Document Number: | F18000001058 |
FEI/EIN Number |
042896127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, US |
Mail Address: | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lederer John A. | President | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Gonzalez Cristina | Secretary | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Brown Jeffrey | Treasurer | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Hall Jeffrey L. | Director | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Kaluzny Stefan | Director | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-11-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 500 STAPLES DRIVE, FRAMINGHAM, MA 01702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-14 |
Reg. Agent Change | 2019-11-12 |
ANNUAL REPORT | 2019-03-25 |
Foreign Profit | 2018-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State