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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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