Entity Name: | STAPLES PARENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Mar 2018 (7 years ago) |
Document Number: | F18000001058 |
FEI/EIN Number | 042896127 |
Address: | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, US |
Mail Address: | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Lederer John A. | President | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Name | Role | Address |
---|---|---|
Gonzalez Cristina | Secretary | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Name | Role | Address |
---|---|---|
Brown Jeffrey | Treasurer | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Name | Role | Address |
---|---|---|
Hall Jeffrey L. | Director | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Kaluzny Stefan | Director | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-11-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 500 STAPLES DRIVE, FRAMINGHAM, MA 01702 | No data |
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 Feb 2025
Sources: Florida Department of State