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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303166383 0452110 2000-06-12 111 FRANKLIN SQUARE, FRANKFORT, KY, 40601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-06-12
Case Closed 2000-10-23

Related Activity

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800024 Civil Rights Employment 2008-01-08 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-01-08
Termination Date 2008-11-12
Date Issue Joined 2008-01-31
Section 2601
Status Terminated

Parties

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

Sources: Kentucky Secretary of State