Name: | OFFICE DEPOT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jan 1989 (36 years ago) |
Authority Date: | 20 Jan 1989 (36 years ago) |
Last Annual Report: | 13 Jun 2020 (5 years ago) |
Organization Number: | 0253616 |
Principal Office: | 6600 NORTH MILITARY TRAIL, BOCA RATON, FL 33496 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Gerry P. Smith | CEO |
Name | Role |
---|---|
Joseph S. Vassalluzzo | Director |
Cynthia T. Jamison | Director |
Gerry P. Smith | Director |
DAVID I. FUENTE | Director |
STEPHEN L. DOUGHERTY | Director |
JACK D. KOPKIN | Director |
DAVID R. JAFFE | Director |
MICHAEL J. MYERS | Director |
Shashank Samant | Director |
Quincy L. Allen | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
N. David Bleisch | Secretary |
Name | Role |
---|---|
Richard Leland | Treasurer |
Name | Role |
---|---|
Richard Leland | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2020-08-10 |
Annual Report | 2020-06-13 |
Registered Agent name/address change | 2019-06-10 |
Annual Report | 2019-05-16 |
Annual Report | 2018-06-11 |
Annual Report | 2017-06-14 |
Annual Report | 2016-04-26 |
Annual Report | 2015-05-12 |
Annual Report | 2014-06-16 |
Annual Report | 2013-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303166383 | 0452110 | 2000-06-12 | 111 FRANKLIN SQUARE, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203124359 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B01 |
Issuance Date | 2000-08-23 |
Abatement Due Date | 2000-09-26 |
Nr Instances | 1 |
Nr Exposed | 24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800024 | Civil Rights Employment | 2008-01-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MURRELL |
Role | Plaintiff |
Name | OFFICE DEPOT, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State