Search icon

MARSHALLS OF MA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Kangas Paul Vice President 770 Cochituate Road, Framingham, MA, 01701
Marderosian Kenneth Assi 770 Cochituate Road, Framingham, MA, 01701
Kelly Alicia C Secretary 770 Cochituate Road, Framingham, MA, 01701
Beaumont Susan Assi 770 Cochituate Road, Framingham, MA, 01701
Black Elizabeth Assi 770 Cochituate Road, Framingham, MA, 01701
Schwartz Lisa Assi 770 Cochituate Road, Framingham, MA, 01701
C T CORPORATION SYSTEM Agent -

Fictitious Names

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

Events

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

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
MARSHALLS OF M.A., INC., VS MECCA WITTER, 3D2015-2685 2015-11-25 Closed
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.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347864795 0418600 2024-11-05 1650 AIRPORT BOULEVARD, PENSACOLA, FL, 32504
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-11-05

Related Activity

Type Complaint
Activity Nr 2228288
Safety Yes
346330079 0419730 2022-11-08 2642 E COLONIAL DR, ORLANDO, FL, 32803
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-11-08
Case Closed 2023-02-13

Related Activity

Type Complaint
Activity Nr 1877965
Safety Yes
Health Yes
Type Inspection
Activity Nr 1622048
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 2022-12-20
Abatement Due Date 2023-01-18
Current Penalty 415.14
Initial Penalty 814.0
Final Order 2023-01-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5): Enclosed workplaces were not so constructed, equipped, and maintained as to prevent the entrance or harborage of rodents, insects, or other vermin: a. On or about November 8, 2022, at the Back storage room located at 2642 E. Colonial Dr., Orlando, FL 32803, employees were exposed to health hazards, in that there are unprotected openings (gap under doors, holes in walls) that is permitting the entrance or harborage of rodents, insects, and other vermin.

Date of last update: 01 Apr 2025

Sources: Florida Department of State