Search icon

STAPLES CONTRACT & COMMERCIAL, INC.

Company Details

Entity Name: STAPLES CONTRACT & COMMERCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 27 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: F98000000322
FEI/EIN Number 04-3390816
Address: 500 Staples Drive, Framingham, MA 01702
Mail Address: 500 STAPLES DRIVE, 2 WEST, FRAMINGHAM, MA 01702
Place of Formation: DELAWARE

President

Name Role Address
Goodman, Shira President 500 Staples Drive, Framingham, MA 01702

Chief Executive Officer

Name Role Address
Goodman, Shira Chief Executive Officer 500 Staples Drive, Framingham, MA 01702

Director

Name Role Address
Goodman, Shira Director 500 Staples Drive, Framingham, MA 01702
Komola, Christine Tomlinson Director 500 Staples Drive, Framingham, MA 01702

Secretary

Name Role Address
Williams, Michael T. Secretary 500 Staples Drive, Framingham, MA 01702

Assistant Secretary

Name Role Address
Weiss, Mark A. Assistant Secretary 500 Staples Drive, Framingham, MA 01702

Treasurer

Name Role Address
Buchta, John Alfred Treasurer 500 Staples Drive, Framingham, MA 01702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154945 STAPLES ADVANTAGE EXPIRED 2009-09-14 2014-12-31 No data 2305 SW 32ND AVENUE, PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-27 No data No data
CHANGE OF MAILING ADDRESS 2018-02-27 500 Staples Drive, Framingham, MA 01702 No data
REGISTERED AGENT CHANGED 2018-02-27 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 500 Staples Drive, Framingham, MA 01702 No data

Court Cases

Title Case Number Docket Date Status
W.B. MASON CO., INC. AND THOMAS CHACONAS VS CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC., STAPLES CONTRACT & COMMERCIAL, INC., JESSICA JACKSON, MATTHEW JONES, JOSHUA LUGO, KATHY MARTEL, GREGG MUSHRUSH, JAMES O'MEARA, JORGE RUIZ, ET AL 5D2016-4400 2016-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31588-CICI

Parties

Name W.B. MASON CO., INC.
Role Appellant
Status Active
Representations Nichole M. Mooney, MATTHEW T. MCLAUGHLIN, BETHANY L. SCHONSHECK
Name THOMAS CHACONAS
Role Appellant
Status Active
Name JOSHUA LUGO
Role Appellee
Status Active
Name JAMES O'MEARA
Role Appellee
Status Active
Name CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Role Appellee
Status Active
Representations CHARLES J. THOMAS, STEPHEN REED, HANNAH JOSEPH, RUSSELL BECK, Gregory A. Hearing, Richard Brooks Casey, STEPHEN D. RIDEN, JEFFREY L. PATENAUDE
Name JESSICA JACKSON LLC
Role Appellee
Status Active
Name SCOTT SPINALE
Role Appellee
Status Active
Name STAPLES CONTRACT & COMMERCIAL, INC.
Role Appellee
Status Active
Name KATHY MARTEL
Role Appellee
Status Active
Name MATTHEW JONES
Role Appellee
Status Active
Name GREGG MUSHRUSH
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg.
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 4/20 MOT DIS IS MOOT
Docket Date 2017-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-10
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE DUE W/I 10 DYS.
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-01-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT TO APPEAR PRO HAC VICE I DEFERRED PENDING RECEIPT OF FEE
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ DISCHARGED 1/19
Docket Date 2017-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 1/13
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16
On Behalf Of W.B. MASON CO, INC.
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2018-02-27
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-12-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State