Search icon

STAPLES THE OFFICE SUPERSTORE EAST, INC. - Florida Company Profile

Company Details

Entity Name: STAPLES THE OFFICE SUPERSTORE EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 16 Oct 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: F98000000323
FEI/EIN Number 04-3176952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 Staples Drive, Framingham, MA, 01702, US
Mail Address: 500 Staples Drive, Framingham, MA, 01702, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Goodman Shira Director 500 Staples Drive, Framingham, MA, 01702
Williams Michael T Secretary 500 Staples Drive, Framingham, MA, 01702
Komola Christine Toml Director 500 Staples Drive, Framingham, MA, 01702
Buchta John Alfred Treasurer 500 Staples Drive, Framingham, MA, 01702
Weiss Mark A Assi 500 Staples Drive, Framingham, MA, 01702

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-16 - -
REGISTERED AGENT CHANGED 2017-10-16 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 500 Staples Drive, Framingham, MA 01702 -
CHANGE OF MAILING ADDRESS 2013-04-06 500 Staples Drive, Framingham, MA 01702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000981263 TERMINATED 1000000189818 LEON 2010-10-05 2030-10-13 $ 6,214.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
CAHILL'S FITNESS ENTERPRISES, INC. VS SUSAN ALASCIA, STAPLES THE OFFICE SUPERSTORE EAST, INC. AND ANTHONY ALASCIA 5D2016-0332 2016-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-1205

Parties

Name CAHILL'S FITNESS ENTERPRISES, INC.
Role Appellant
Status Active
Representations RICHARD A. HARRISON
Name STAPLES THE OFFICE SUPERSTORE EAST, INC.
Role Appellee
Status Active
Name ANTHONY ALASCIA
Role Appellee
Status Active
Name SUSAN ALASCIA
Role Appellee
Status Active
Representations DAVID CHARLES WILLIS, CHRISTOPHER TODD MARKS
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIPULATION W/ PREJUDICE
Docket Date 2016-05-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CAHILL'S FITNESS ENTERPRISES
Docket Date 2016-03-08
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ BRIEFING STAYED 60 DYS.
Docket Date 2016-03-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CAHILL'S FITNESS ENTERPRISES
Docket Date 2016-02-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/16 ORDER
On Behalf Of CAHILL'S FITNESS ENTERPRISES
Docket Date 2016-02-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 2/23 ORDER
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-29
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2016-01-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of CAHILL'S FITNESS ENTERPRISES
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/16
On Behalf Of CAHILL'S FITNESS ENTERPRISES
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-29
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOT STAY
On Behalf Of SUSAN ALASCIA

Documents

Name Date
Withdrawal 2017-10-16
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-06-17
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State