Search icon

OFFICE DEPOT, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OFFICE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 May 1987 (38 years ago)
Date of dissolution: 11 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P14403
FEI/EIN Number 59-2663954
Address: 6600 North Military Trail, Legal Department, Boca Raton, FL, 33496, US
Mail Address: 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
ZIP code: 33496
City: Boca Raton
County: Palm Beach
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
1095279
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
Marino James Vincent Director 6600 North Military Trail, Boca Raton, FL, 33496
Travis Nigel Director 6600 North Military Trail, Boca Raton, FL, 33496
Bleisch N. David Secretary 6600 North Military Trail, Boca Raton, FL, 33496
Campbell Kristin Ann Director 6600 North Military Trail, Boca Raton, FL, 33496
Vassalluzzo Joseph S Director 6600 North Military Trail, Boca Raton, FL, 33496
White Joseph G Assi 6600 North Military Trail, Boca Raton, FL, 33496

Commercial and government entity program

CAGE number:
0VXP9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-03-10
CAGE Expiration:
2023-03-09

Contact Information

POC:
BILL MURRAY

Form 5500 Series

Employer Identification Number (EIN):
592663954
Plan Year:
2012
Number Of Participants:
143
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23092
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27537
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21683
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-11 - -
CHANGE OF MAILING ADDRESS 2020-08-11 6600 North Military Trail, Legal Department, Boca Raton, FL 33496 -
REGISTERED AGENT CHANGED 2020-08-11 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 6600 North Military Trail, Legal Department, Boca Raton, FL 33496 -
AMENDMENT 2013-07-16 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CORPORATE MERGER 1995-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008453

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900001899 TERMINATED COWE 02-8346 CTY CRT IN AND FOR BROWARD CTY 2005-12-22 2011-02-07 $1968.57 UNIFUND CCR PARTNERS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Court Cases

Title Case Number Docket Date Status
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2019-1619 2019-08-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30140

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, Brandon J. Hechtman
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the pro se Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX BREPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-11-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-11-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s pro se Motion for Extension of Time to file a reply to the response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2019-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of SHANE BURNETT
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 25, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 21, 2019.
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OFFICE DEPOT, INC.
Docket Date 2019-09-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX A
On Behalf Of SHANE BURNETT
Docket Date 2019-09-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHANE BURNETT
Docket Date 2019-08-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before August 30, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAR IN FORMA PAUPERIS
On Behalf Of SHANE BURNETT
Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
SHANE BURNETT, VS OFFICE DEPOT, INC., 3D2018-1011 2018-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-30140

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing and clarification is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-286 PRIOR CASES: 17-1913, 17-1607, 17-1305
On Behalf Of SHANE BURNETT
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2018-0286 2018-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Hon. Bernard S. Shapiro
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of mandamus
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019.
Docket Date 2019-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply to respondent's response
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce the mandate
Docket Date 2018-09-28
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate
Docket Date 2018-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-16
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner’s motion for clarification of this Court’s June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion for clarification
Docket Date 2018-06-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283.
Docket Date 2018-06-06
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to order
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 17-1913
On Behalf Of SHANE BURNETT
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
SHANE BURNETT VS OFFICE DEPOT, INC. 3D2017-1913 2017-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Parties

Name SHANE BURNETT, LLC
Role Appellant
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain a conformed copy
Docket Date 2017-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s pro se motion for clarification, rehearing and request for a written opinion is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur. Petitioner’s pro se motion for rehearing en banc of the per curiam affirmance is denied.
Docket Date 2017-11-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2017-11-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of petitioner’s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ to order & motion to consolidate appeals
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner’s motion for extension of time to file a conformed copy of the order on appeal is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner’s motion for extension of time to file a conformed copy of the order on appeal is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN A CONFORMED COPY OF THE ORDER IN THE NOTICE OF APPEAL
Docket Date 2017-08-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-08-21
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed
Docket Date 2017-08-21
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SHANE BURNETT
Docket Date 2017-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
Docket Date 2017-08-21
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
SHANE BURNETT, VS OFFICE DEPOT, INC. 3D2017-1607 2017-07-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14370

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-232

Parties

Name SHANE BURNETT, LLC
Role Petitioner
Status Active
Name OFFICE DEPOT, INC.
Role Appellee
Status Active
Representations Brandon J. Hechtman, Luis G. Montaldo
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioner’s petition for writ of certiorari filed August 14, 2017 is treated as motion for rehearing. Said motion for rehearing is hereby stricken as untimely. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-08-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-07-19
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-07-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-07-14
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-07-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ Prior case: 17-1305
Docket Date 2017-07-14
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis

Documents

Name Date
WITHDRAWAL 2020-08-11
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2019-06-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG3B19P140012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9600.00
Base And Exercised Options Value:
9600.00
Base And All Options Value:
9600.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-09-26
Description:
IGF::OT::IGF::OFFICE AND PRINTER SUPPLIES FOR THE YEAR END INVENTORY
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
HSFE1014P0087
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
840.00
Base And Exercised Options Value:
840.00
Base And All Options Value:
840.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-19
Description:
IGF::CT::IGF:: PURCHASING MOBIL IT ULTIMATE WORKMATE BAGS.
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7820: GAMES, TOYS, AND WHEELED GOODS
Procurement Instrument Identifier:
AG0245P140001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3849.93
Base And Exercised Options Value:
3849.93
Base And All Options Value:
3849.93
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-09-17
Description:
CONFERENCE ROOM CHAIRS - HON ITEM # 832092
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7110: OFFICE FURNITURE

Trademarks

Serial Number:
76104470
Mark:
CASTLEBRIDGE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-08-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CASTLEBRIDGE

Goods And Services

For:
LUGGAGE, LUGGAGE STRAPS, LUGGAGE TAGS, LUGGAGE TRUNKS, OVERNIGHT BAGS, TRAVEL BAGS, BACKPACKS, CARRY-ON BAGS, GARMENT BAGS, ANIMAL CARRIERS, BOOK BAGS AND BRIEFCASES; CASES FOR BUSINESS CARDS, PASSPORTS, WALLETS, CREDIT CARDS, CALLING CARDS AND KEYS; PURSES AND WALLETS; UMBRELLAS; AND NON-MOTORIZED...
First Use:
2000-09-26
International Classes:
018 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
DATE PLANNERS, ADDRESS BOOKS, CHECK BOOKS, BINDERS, POCKET CALENDARS AND PADFOLIOS, MADE WITH LEATHER OR NON-LEATHER COVERS; PENS AND PENCILS AND CASES FOR PENS AND PENCILS
First Use:
2000-09-26
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
75908469
Mark:
LIGHTING@WORK HALOGEN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-02-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LIGHTING@WORK HALOGEN

Goods And Services

For:
Lighting devices and light bulbs
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
75908468
Mark:
LIGHTING@WORK INCANDESCENT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-02-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LIGHTING@WORK INCANDESCENT

Goods And Services

For:
Lighting devices and light bulbs
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
75908467
Mark:
LIGHTING@WORK FLUORESCENT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-02-02
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LIGHTING@WORK FLUORESCENT

Goods And Services

For:
Lighting devices and light bulbs
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
75804240
Mark:
O.D. STAR SIGNATURE, TRACKING, AND REPORTING DEVICE
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
1999-09-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
O.D. STAR SIGNATURE, TRACKING, AND REPORTING DEVICE

Goods And Services

For:
Computer hardware and operating software which provides enhanced tracking and routing information on single or multiple shipments, including status of packages in transit and confirmation of package delivery
International Classes:
009 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-08-04
Type:
Complaint
Address:
16016 US HIGHWAY 19, N, CLEARWATER, FL, 33764
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-22
Type:
Unprog Rel
Address:
2002 DIRECTORS ROW, ORLANDO, FL, 32809
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-11
Type:
Complaint
Address:
1131 WEST NEW HAVEN AVE., WEST, MELBOURNE, FL, 32904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-04-30
Type:
Complaint
Address:
4940 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-11-13
Type:
Accident
Address:
2847 SOUTH ORANGE AVE., ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(561) 438-2705
Add Date:
1995-05-12
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
5
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State