Search icon

MARSHALLS OF MA, INC.

Company Details

Entity Name: MARSHALLS OF MA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Sep 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Sep 1996 (28 years ago)
Document Number: F96000004602
FEI/EIN Number 04-2261984
Address: 770 Cochituate Road, Framingham, MA 01701
Mail Address: 770 Cochituate Road, Framingham, MA 01701
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Kangas, Paul Vice President 770 Cochituate Road, Framingham, MA 01701
Farrell, Erica Vice President 770 Cochituate Road, Framingham, MA 01701
Mieszczanski, Christopher Vice President 770 Cochituate Road, Framingham, MA 01701
O'Rourke, John Vice President 770 Cochituate Road, Framingham, MA 01701
Klinger, John Vice President 770 Cochituate Road, Framingham, MA 01701
Averill, David Vice President 770 Cochituate Road, Framingham, MA 01701
Goldenberg, Scott Vice President 770 Cochituate Road, Framingham, MA 01701

Assistant Vice President

Name Role Address
Marderosian, Kenneth Assistant Vice President 770 Cochituate Road, Framingham, MA 01701

Secretary

Name Role Address
Kelly, Alicia C. Secretary 770 Cochituate Road, Framingham, MA 01701

Assistant Secretary

Name Role Address
Beaumont, Susan Assistant Secretary 770 Cochituate Road, Framingham, MA 01701
Black, Elizabeth Assistant Secretary 770 Cochituate Road, Framingham, MA 01701
Schwartz, Lisa Assistant Secretary 770 Cochituate Road, Framingham, MA 01701

Director

Name Role Address
Averill, David Director 770 Cochituate Road, Framingham, MA 01701
Farrell, Erica Director 770 Cochituate Road, Framingham, MA 01701
Mieszczanski, Christopher Director 770 Cochituate Road, Framingham, MA 01701

Treasurer

Name Role Address
Farrell, Erica Treasurer 770 Cochituate Road, Framingham, MA 01701

Chairman of the Board

Name Role Address
Averill, David Chairman of the Board 770 Cochituate Road, Framingham, MA 01701

President

Name Role Address
Benjamin, Peter President 770 Cochituate Road, Framingham, MA 01701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020419 MARSHALLS ACTIVE 2023-02-13 2028-12-31 No data 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701
G17000106313 MARSHALLS EXPIRED 2017-09-26 2022-12-31 No data 2789 E. IRLO BRONSON HWY, KISSIMMEE, FL, 34744
G11000104635 MARSHALLS EXPIRED 2011-11-26 2016-12-31 No data 15611 SEA TURTLE DRIVE, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 770 Cochituate Road, Framingham, MA 01701 No data
CHANGE OF MAILING ADDRESS 2024-04-02 770 Cochituate Road, Framingham, MA 01701 No data
REGISTERED AGENT NAME CHANGED 1999-04-19 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-19 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
CORPORATE MERGER 1996-09-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. CORPORATE MERGER NUMBER 100000011151

Court Cases

Title Case Number Docket Date Status
STANLEY ACCESS TECHNOLOGIES, L L C, ET AL. VS ROBERTA KOMPOLTOWICZ, PERSONAL REPRESENTATIVE OF THE ESTATE OF LUCILLE L. EATON 2D2018-4556 2018-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015CA-1966NC

Parties

Name MARSHALLS OF MA, INC.
Role Appellant
Status Active
Name STANLEY ACCESS TECHNOLOGIES, L L C
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name ROBERTA KOMPOLTOWICZ, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations CHRISTOPHER P. JAYSON, ESQ., MARK H. WRIGHT, ESQ., KARI A. METZGER, ESQ.
Name ESTATE OF LUCILLE L. EATON
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STANLEY ACCESS TECHNOLOGIES, L L C
Docket Date 2018-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STANLEY ACCESS TECHNOLOGIES, L L C
Docket Date 2018-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of STANLEY ACCESS TECHNOLOGIES, L L C
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State