Search icon

STAPLES INSURANCE AGENCY, INC.

Company Details

Entity Name: STAPLES INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Sep 1997 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F97000004698
FEI/EIN Number 043391859
Address: 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702-4478
Mail Address: 500 STAPLES DRIVE, ATT: NANCY WHITE, FRAMINGHAM, MA, 01702-4478
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SCHEMAN JEFFREY Director 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702
ESTEY RUSSELL Director 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702

President

Name Role Address
SCHEMAN JEFFREY President 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702

Secretary

Name Role Address
CAMPBELL KRISTIN Secretary 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702

Vice President

Name Role Address
SABOTIN JOSEPH J Vice President 1814 COLONIAL DR., GREEN COVE SPRINGS, FL, 32043

Treasurer

Name Role Address
SCOPA LISA Treasurer 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 500 STAPLES DRIVE, FRAMINGHAM, MA 01702-4478 No data
CHANGE OF MAILING ADDRESS 2006-05-04 500 STAPLES DRIVE, FRAMINGHAM, MA 01702-4478 No data
REINSTATEMENT 2001-11-09 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State