Entity Name: | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Jun 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | K94759 |
FEI/EIN Number |
59-2952143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Mail Address: | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lederer John | President | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Gonzalez Cristina | Secretary | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Bruzios Elaine F | Treasurer | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
Hall Jeffrey L | Director | 500 STAPLES DRIVE, FRAMINGHAM, MA, 01702 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-01-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M18000002023. MERGER NUMBER 500000223295 |
CHANGE OF MAILING ADDRESS | 2019-11-08 | 500 STAPLES DRIVE, FRAMINGHAM, MA 01702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-08 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-08 | 500 STAPLES DRIVE, FRAMINGHAM, MA 01702 | - |
AMENDMENT | 2016-11-08 | - | - |
AMENDMENT | 2009-09-21 | - | - |
REINSTATEMENT | 1999-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS CHACONAS, JESSICA JACKSON, MATTHEW JONES, JOSHUA LUGO, KATHY MARTEL, GREGG MUSHRUSH, JAMES O'MEARA, JORGE RUIZ, SCOTT SPINALE, KYLE HEMRICK AND W.B. MASON CO., INC. VS CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. AND STAPLES CONTRACT & COMMERCIAL, INC. | 5D2017-0993 | 2017-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KYLE HEMRICK LLC |
Role | Appellant |
Status | Active |
Name | KATHY MARTEL |
Role | Appellant |
Status | Active |
Name | JOSHUA LUGO |
Role | Appellant |
Status | Active |
Name | JAMES O'MEARA |
Role | Appellant |
Status | Active |
Name | JESSICA JACKSON LLC |
Role | Appellant |
Status | Active |
Name | THOMAS CHACONAS |
Role | Appellant |
Status | Active |
Representations | Nichole M. Mooney, BETHANY L. SCHONSHECK |
Name | JORGE RUIZ, INC. |
Role | Appellant |
Status | Active |
Name | GREGG MUSHRUSH |
Role | Appellant |
Status | Active |
Name | MATTHEW JONES |
Role | Appellant |
Status | Active |
Name | W.B. MASON CO., INC. |
Role | Appellant |
Status | Active |
Name | SCOTT SPINALE |
Role | Appellant |
Status | Active |
Name | STAPLES CONTRACT & COMMERCIAL, INC. |
Role | Appellee |
Status | Active |
Name | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES J. THOMAS, Richard Brooks Casey, Gregory A. Hearing |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2017-06-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
Docket Date | 2017-05-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-05-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-05-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION. |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order |
Docket Date | 2017-05-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-05-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/21 ORDER |
On Behalf Of | THOMAS CHACONAS |
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 | THOMAS CHACONAS |
Docket Date | 2017-04-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/31/17 |
On Behalf Of | THOMAS CHACONAS |
Docket Date | 2017-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 | 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 |
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 |
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 | 2017-05-19 |
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 | 2017-01-30 |
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 |
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 | 2017-02-02 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-13 |
Reg. Agent Change | 2019-11-08 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-27 |
Reg. Agent Change | 2016-11-08 |
Amendment | 2016-11-08 |
ANNUAL REPORT | 2016-01-27 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSFEFL11P0006 | 2010-11-30 | 2010-12-03 | 2010-12-03 | |||||||||||||||||||||||||
|
Obligated Amount | 18103.84 |
Current Award Amount | 18103.84 |
Potential Award Amount | 18103.84 |
Description
Title | INK AND TONER CARTRIDGESTO USE DAILY FOR THE FRO AND FL FIELD AGENTS FROM PANHANDLE TO MIAMI IN SUPPOERT OF 1609. |
NAICS Code | 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS |
Product and Service Codes | 7520: OFFICE DEVICES AND ACCESSORIES |
Recipient Details
Recipient | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
UEI | HY86TJ6S1KF6 |
Recipient Address | 700 BALLOUGH RD, DAYTONA BEACH, VOLUSIA, FLORIDA, 321142210, UNITED STATES |
Unique Award Key | CONT_AWD_HSFEFL10P0009_7022_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 17365.36 |
Current Award Amount | 17365.36 |
Potential Award Amount | 21051.73 |
Description
Title | INK AND TONER CARTRIDGES FOR THE FRO AND FIELD OPERATIONS IN THE STATE OF FLORIDA. |
NAICS Code | 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
UEI | HY86TJ6S1KF6 |
Recipient Address | 700 BALLOUGH RD, DAYTONA BEACH, VOLUSIA, FLORIDA, 321142210, UNITED STATES |
Unique Award Key | CONT_AWD_HSFEFL09P0028_7022_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 14494.64 |
Current Award Amount | 14494.64 |
Potential Award Amount | 14494.64 |
Description
Title | INK AND TONER CARTRIDGES FOR THE FRO AND FIELD PERSONNEL IN SUPPORT OF 1539 THRU 1609DR. |
NAICS Code | 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
UEI | HY86TJ6S1KF6 |
Recipient Address | 700 BALLOUGH RD, DAYTONA BEACH, VOLUSIA, FLORIDA, 321142210, UNITED STATES |
Unique Award Key | CONT_AWD_HSFE0409P1557_7022_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Description
Title | OFFICE SUPPLIES FOR DRCS AND JFO TALLAHASSEE DR-1831-FL |
NAICS Code | 424120: STATIONERY AND OFFICE SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 7510: OFFICE SUPPLIES |
Recipient Details
Recipient | CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. |
UEI | HY86TJ6S1KF6 |
Legacy DUNS | 601721681 |
Recipient Address | 700 BALLOUGH RD, DAYTONA BEACH, 321142210, UNITED STATES |
Date of last update: 03 Apr 2025
Sources: Florida Department of State