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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Marderosian, Kenneth | Assistant Vice President | 770 Cochituate Road, Framingham, MA 01701 |
Name | Role | Address |
---|---|---|
Kelly, Alicia C. | Secretary | 770 Cochituate Road, Framingham, MA 01701 |
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 |
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 |
Name | Role | Address |
---|---|---|
Farrell, Erica | Treasurer | 770 Cochituate Road, Framingham, MA 01701 |
Name | Role | Address |
---|---|---|
Averill, David | Chairman of the Board | 770 Cochituate Road, Framingham, MA 01701 |
Name | Role | Address |
---|---|---|
Benjamin, Peter | 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 | 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 |
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 |
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 |
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