Office Depot, Inc. Overview
Office Depot, Inc. filed as a Foreign Corporation in the State of Nevada on Tuesday, July 21, 1992 and is approximately thirty-two years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Office Depot, Inc.
Network Visualizer
Advertisements
Key People
Who own Office Depot, Inc.
Name | |
---|---|
Gerry P. Smith 12 |
Chief Executive Officer
NonDir
President
Director
|
N. David Bleisch 26 |
Governing Person
NonSec
Secretary
|
D. Anthony Seaglione |
Governing Person
|
Richard Leland 20 |
NonTreas
Treasurer
Vice President
|
Stephen R. Calkins 14 |
NonPres
Secretary
Senior Vice Presiden
|
Francesca Ruiz De Luzuriaga 2 |
NonDir
Director
|
David M. Szymanski 2 |
NonDir
Director
|
Nigel Travis 1 |
NonDir
Director
|
Cynthia T. Jamison 1 |
NonDir
Director
|
Joseph Vassalluzzo |
NonDir
Director
|
James V. Marino |
NonDir
Director
|
Kristin A. Campbell |
NonDir
Director
|
Roland Smith 3 |
Chairman
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
|
Mark Cosby 7 |
President
|
Steven Schmidt 4 |
President
Secretary
P-North American Bus
|
Steve Odland 3 |
President
CEO
Director
Chief Executive
Chief Executive Officer
|
Charles E. Brown 1 |
President
President Internatio
|
Kevin A. Peters 1 |
President
|
Brad Bacon |
President
North American Retai
|
Neil Austrian |
President
CEO
Director
|
Michael D. Newman 10 |
CFO
Vice President
|
Joseph G. White 19 |
Treasurer
Secretary
Assistant Secretary
|
Jim Grady 8 |
Treasurer
Vice President
|
Jennifer Boese 8 |
Treasurer
Vice President
|
Elisa D Garcia C 16 |
Secretary
|
Martin R. Press 14 |
Director
|
Warren F. Bryant 5 |
Director
|
Rakesh Gangwal 4 |
Director
|
David I. Fuente 4 |
Director
|
Jeffrey C. Smith 2 |
Director
|
Mark E. Hutchens 1 |
Secretary
Vice President
|
Christopher Davies 1 |
Secretary
|
Michael J. Massey 1 |
Director
|
James S. Rubin |
Director
|
Raymond Svider |
Director
|
Lee A. Ault |
Director
|
Myra M. Hart |
Director
|
Richelle Aschenbrenner |
Secretary
|
David W. Bemauer |
Director
|
Marsha J. Evans |
Director
|
Brenda J. Gaines |
Director
|
Kathleen Mason |
Director
|
Eugene Fife |
Director
|
Thomas J. Colligan |
Director
|
Justin M. Bateman |
Director
|
W. Scott Hedrick |
Director
|
Elisa D Garcia C VP Legal Officer |
Secretary
|
Richard Haas 18 |
Vice President
|
David C. Fannin 7 |
Vice President
Executive V
|
Sellathurai Sivakanthan 7 |
Vice President
|
Michael Allison 4 |
Vice President
Senior Vice Presiden
|
Jon Benjamin Schmoyer 2 |
Vice President
|
Stephen E. Hare 14 |
Chief Financial Officer
|
Kristen L. Sampo 11 |
Assistant Secretary
|
Troy Rice 6 |
Chief Operating Officer
|
John Robert Koch 5 |
Senior Vice Presiden
|
Heather Stern 5 |
Assistant Secretary
|
Ronald Lalla 3 |
Senior Vice Presiden
|
Tim Beauchamp 3 |
Senior Vice Presiden
|
Michael Rabinovitch 3 |
Senior Vice Presiden
|
Cynthia Campbell |
Executive Vice
|
Mark Holifield |
Executive Vice
|
Showing 8 records out of 62
Other Companies for Office Depot, Inc.
Office Depot, Inc. is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Office Depot of Texas, L.P. |
Inactive
|
2000 |
1
|
General Partner
|
2300 South Congress LLC |
Inactive
|
2005 |
7
|
Manager
|
Complete Office, LLC |
Inactive
|
2012 |
1
|
Member
|
Known Addresses for Office Depot, Inc.
7600 Dr Phillips Blvd
Orlando, FL 32819
1 Financial Plz
Fort Lauderdale, FL 33394
850 Ives Dairy Rd
Miami, FL 33179
10601 San Jose Blvd
Jacksonville, FL 32257
2300 Windy Ridge Pkwy SE
Atlanta, GA 30339
123 NW 13th St
Boca Raton, FL 33432
1377 Clint Moore Rd
Boca Raton, FL 33487
2701 SW College Rd
Ocala, FL 34474
100 S 1st St
Burbank, CA 91502
330 Franklin Rd
Brentwood, TN 37027
Corporate Filings for Office Depot, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | J06864 |
Date Filed: | Monday, March 31, 1986 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P14403 |
Date Filed: | Monday, May 11, 1987 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9540006 |
Date Filed: | Friday, May 14, 1993 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01825247 |
Date Filed: | Monday, July 20, 1992 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C7789-1992 |
Date Filed: | Tuesday, July 21, 1992 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1668068 |
Date Filed: | Thursday, September 24, 1992 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | C/O Corporate Creations Network Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/21/1992 | Foreign Qualification | ||
9/24/1992 | Name History/Actual | Office Depot, Inc. | |
5/14/1993 | Application For Certificate Of Authority | ||
7/8/1993 | Certificate of Assumed Business Name | ||
10/18/1993 | Amendment | CAPITAL STOCK WAS 101,000,000 @ .01 = $1,010,000. BJD BREAKDOWN OF STOCK: 200 MIL. COMMON AND 1 MIL. PREF. BJD | |
12/30/1993 | Articles Of Merger | ||
2/15/1994 | Merger | CERTIFICATE OF CERTIFICATE OF OWNERSHIP MERGING OFFICE DEPOT, INC., A (TX) CORP. NOT QUALIFIED IN NEVADA INTO THIS CORPORATION. DMF | |
7/25/1995 | Amendment | CERTIFIED COPY OF RESTATED ARTICLES FILED. (5) PGS SDB | |
3/30/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 MJM | |
4/9/1998 | Change Of Registered Agent/Office | ||
4/10/1998 | Annual List | ||
10/17/1998 | Annual List | ||
7/26/1999 | Annual List | ||
8/2/2000 | Annual List | ||
7/20/2001 | Annual List | ||
7/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/7/2003 | Annual List | ||
12/8/2003 | Change of Registered Agent/Office | ||
12/8/2003 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 RXS | |
12/31/2003 | Public Information Report (PIR) | ||
8/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/24/2007 | Change of Office by Registered Agent | ||
7/9/2007 | Annual List | ||
7/8/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
7/14/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
6/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/6/2011 | Annual List | ||
7/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
6/24/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/24/2014 | Certificate of Assumed Business Name | ||
7/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
6/2/2015 | Annual List | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
5/25/2016 | Annual List | ||
7/17/2017 | Annual List | ||
9/22/2017 | Certificate of Assumed Business Name | ||
9/22/2017 | Certificate of Assumed Business Name | ||
9/22/2017 | Certificate of Assumed Business Name | ||
12/31/2017 | Public Information Report (PIR) | ||
7/30/2018 | Annual List | ||
6/6/2019 | Change of Registered Agent/Office | ||
12/31/2019 | Public Information Report (PIR) | ||
7/29/2020 | Amendment to Registration - Conversion or Merger | ||
12/31/2020 | Public Information Report (PIR) |
Trademarks for Office Depot, Inc.
Serial Number:
74277257
Drawing Code:
|
|
Serial Number:
75778389
Drawing Code: 1000
|
|
Serial Number:
76104470
Drawing Code: 1000
|
|
Serial Number:
75013653
Drawing Code:
|
|
Serial Number:
74721707
Drawing Code:
|
|
Serial Number:
74721710
Drawing Code:
|
|
Serial Number:
75013652
Drawing Code:
|
|
Serial Number:
74031126
Drawing Code:
|
|
Serial Number:
74801907
Drawing Code:
|
|
Serial Number:
75908467
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Office Depot, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Office Depot, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
7600 Dr Phillips Blvd Orlando, FL 32819
1 Financial Plz Fort Lauderdale, FL 33394
850 Ives Dairy Rd Miami, FL 33179
10601 San Jose Blvd Jacksonville, FL 32257
2300 Windy Ridge Pkwy SE Atlanta, GA 30339
123 NW 13th St Boca Raton, FL 33432
1377 Clint Moore Rd Boca Raton, FL 33487
2701 SW College Rd Ocala, FL 34474
100 S 1st St Burbank, CA 91502
330 Franklin Rd Brentwood, TN 37027
These addresses are known to be associated with Office Depot, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records