MARSHALLS OF MA, INC. - Florida Company Profile

Entity Name: | MARSHALLS OF MA, 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: | 09 Sep 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Sep 1996 (29 years ago) |
Document Number: | F96000004602 |
FEI/EIN Number |
04-2261984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 Cochituate Road, Framingham, MA, 01701, US |
Mail Address: | 770 Cochituate Road, Framingham, MA, 01701, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Kangas Paul | Vice President | 770 Cochituate Road, Framingham, MA, 01701 |
- | Agent | - |
Farrell Erica | Director | 770 Cochituate Road, Framingham, MA, 01701 |
Mieszczanski Christopher | Director | 770 Cochituate Road, Framingham, MA, 01701 |
Averill David L | Director | 770 Cochituate Road, Framingham, MA, 01701 |
Goldenberg Scott | Vice President | 770 Cochituate Road, Framingham, MA, 01701 |
Klinger John | Vice President | 770 Cochituate Road, Framingham, MA, 01701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000020419 | MARSHALLS | ACTIVE | 2023-02-13 | 2028-12-31 | - | 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701 |
G17000106313 | MARSHALLS | EXPIRED | 2017-09-26 | 2022-12-31 | - | 2789 E. IRLO BRONSON HWY, KISSIMMEE, FL, 34744 |
G11000104635 | MARSHALLS | EXPIRED | 2011-11-26 | 2016-12-31 | - | 15611 SEA TURTLE DRIVE, PANAMA CITY BEACH, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 770 Cochituate Road, Framingham, MA 01701 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 770 Cochituate Road, Framingham, MA 01701 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-19 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
CORPORATE MERGER | 1996-09-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. CORPORATE MERGER NUMBER 100000011151 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-20233 |
Parties
Name | MARSHALLS OF MA, INC. |
Role | Appellant |
Status | Active |
Representations | CAROL M. ROONEY |
Name | MECCA WITTER |
Role | Appellee |
Status | Active |
Representations | MATTHEW A. RABIN |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-02-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-02-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2016-02-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration, petitioner's motion for leave to amend motion for entitlement to appellate attorneys' fees is granted. Petitioner's amended motion for entitlement to appellate attorneys' fees is granted and remanded to the trial court to fix amount. Respondent's motion for entitlement to appellate attorneys' fees is hereby denied. |
Docket Date | 2016-01-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for leave to amend motion for entitlement to aa attorney's fees (amended motion attached) |
On Behalf Of | MARSHALLS OF MA, INC. |
Docket Date | 2016-01-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MARSHALLS OF MA, INC. |
Docket Date | 2016-01-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | MARSHALLS OF MA, INC. |
Docket Date | 2015-12-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MECCA WITTER |
Docket Date | 2015-12-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response to writ of certiorari |
On Behalf Of | MARSHALLS OF MA, INC. |
Docket Date | 2015-12-23 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ or in the alternative, certification |
On Behalf Of | MARSHALLS OF MA, INC. |
Docket Date | 2015-12-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Vacated 02/03/16 |
Docket Date | 2015-12-17 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ [VACATED 02/03/16] Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby dismissed as untimely filed. Petitioner's motion to stay and for leave to amend petition for writ of certiorari and file supplemental appendix is hereby denied as moot. |
Docket Date | 2015-12-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ and for leave to amend pet. for writ of cert and file supplemental appendix |
On Behalf Of | MARSHALLS OF MA, INC. |
Docket Date | 2015-12-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MECCA WITTER |
Docket Date | 2015-12-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | MECCA WITTER |
Docket Date | 2015-12-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to paid to the Clerk of the Court on or before December 11, 2015. |
Docket Date | 2015-11-30 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. |
Docket Date | 2015-11-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MARSHALLS OF MA, INC. |
Docket Date | 2015-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2015-11-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MARSHALLS OF MA, INC. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State