Search icon

CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
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 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
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 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.

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_HSFEFL11P0006_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

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
PURCHASE ORDER AWARD HSFEFL10P0009 2009-11-20 2009-11-30 2009-11-30
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
PURCHASE ORDER AWARD HSFEFL09P0028 2009-05-27 2009-05-31 2009-06-30
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
PO AWARD HSFE0409P1557 2009-05-05 2009-05-06 2009-05-06
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