Search icon

OFFICE DEPOT, INC.

Company Details

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

CEO

Name Role
Gerry P. Smith CEO

Director

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
N. David Bleisch Secretary

Treasurer

Name Role
Richard Leland Treasurer

Vice President

Name Role
Richard Leland Vice President

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-06-12
Type:
Complaint
Address:
111 FRANKLIN SQUARE, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2008-01-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MURRELL
Party Role:
Plaintiff
Party Name:
OFFICE DEPOT, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State