Search icon

OFFICEMAX NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: OFFICEMAX NORTH AMERICA, 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: 06 Nov 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 2004 (20 years ago)
Document Number: F92000000145
FEI/EIN Number 34-1573735

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: OHIO

Key Officers & Management

Name Role Address
Avant Robert G Vice President 6600 North Military Trail, Boca Raton, FL, 33496
Moffitt Kevin President 6600 North Military Trail, Boca Raton, FL, 33496
Hlavinka Sarah E Director 6600 North Military Trail, Boca Raton, FL, 33496
Scaglione Diego A Director 6600 North Military Trail, Boca Raton, FL, 33496
Hood Max Vice President 6600 North Military Trail, Boca Raton, FL, 33496
Perrott Timothy G Vice President 6600 North Military Trail, Boca Raton, FL, 33496
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078446 OFFICEMAX #1379 EXPIRED 2015-07-29 2020-12-31 - PO BOX 5029, BOCA RATON, FL, 33431
G08322700036 OFFICEMAX #1509 EXPIRED 2008-11-17 2013-12-31 - ATTN: TAX DEPT., 800 W. BRYN MAWR, ITASCA, IL, 60143
G08182700057 OFFICEMAX #1380 EXPIRED 2008-06-30 2013-12-31 - OFFICEMAX NORTH AMERICA INC, 800 W BRYN MAWR, ATTN: TAX DEPT, ITASCA, IL, 60143
G08172700061 OFFICE MAX #1443 EXPIRED 2008-06-20 2013-12-31 - TAX DEPT, 800 W BRYN MAWR, ITASCA, IL, 60143
G08157700062 OFFICEMAX #1360 EXPIRED 2008-06-05 2013-12-31 - 800 W BRYN MAWR, ITASCA, IL, 60143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6600 North Military Trail, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2024-04-01 6600 North Military Trail, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2019-06-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2004-11-05 OFFICEMAX NORTH AMERICA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001188755 TERMINATED 1000000511780 LEON 2013-05-23 2033-07-17 $ 3,011.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-06-06
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