Detail by Officer/Registered Agent Name

Florida Profit Corporation

CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.

Filing Information
K94759 59-2952143 06/13/1989 FL INACTIVE CORPORATE MERGER 01/28/2022 NONE
Principal Address
500 STAPLES DRIVE
FRAMINGHAM, MA 01702

Changed: 11/08/2019
Mailing Address
500 STAPLES DRIVE
FRAMINGHAM, MA 01702

Changed: 11/08/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/08/2019

Address Changed: 11/08/2019
Officer/Director Detail Name & Address

Title President, CEO

Lederer, John
500 STAPLES DRIVE
FRAMINGHAM, MA 01702

Title Secretary

Gonzalez, Cristina
500 STAPLES DRIVE
FRAMINGHAM, MA 01702

Title Treasurer

Bruzios, Elaine F.
500 STAPLES DRIVE
FRAMINGHAM, MA 01702

Title Director, CFO

Hall, Jeffrey L.
500 STAPLES DRIVE
FRAMINGHAM, MA 01702

Annual Reports
Report YearFiled Date
2020 04/13/2020
2021 04/28/2021
2022 02/01/2022

Document Images
02/01/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
11/08/2019 -- Reg. Agent Change View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
11/08/2016 -- Reg. Agent Change View image in PDF format
11/08/2016 -- Amendment View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
10/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
12/09/2011 -- Reg. Agent Change View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
09/21/2009 -- Amendment View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- REINSTATEMENT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format