Search icon

OLLIE'S BARGAIN OUTLET, INC. - Florida Company Profile

Company Details

Entity Name: OLLIE'S BARGAIN OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2015 (10 years ago)
Document Number: F15000002598
FEI/EIN Number 25-1589489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6295 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112
Mail Address: 6295 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
White Stephen Director 6295 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112
ZANNINO RICHARD Director 6295 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112
FLEISCHMAN STANLEY Director 6295 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112
HENDRICKSON TOM Director 6295 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112
Swygert John President 6295 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112
Fisch Robert Director 6295 ALLENTOWN BOULEVARD, HARRISBURG, PA, 17112

Court Cases

Title Case Number Docket Date Status
AVANELL BOROS VS OLLIE'S BARGAIN OUTLET, INC. 5D2021-0234 2021-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001097-O

Parties

Name Avanell Boros
Role Appellant
Status Active
Representations Christopher H. Hunt, Jeffrey S. Kaufman, Craig R. Lynd
Name OLLIE'S BARGAIN OUTLET, INC.
Role Appellee
Status Active
Representations Matthew R. Olmsted, Lindsay B. Cohen
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 6/24 ORDER
On Behalf Of Avanell Boros
Docket Date 2021-06-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ollie's Bargain Outlet, Inc.
Docket Date 2021-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Avanell Boros
Docket Date 2021-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 459 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/19
On Behalf Of Avanell Boros
Docket Date 2021-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Craig R. Lynd 122210
On Behalf Of Avanell Boros
Docket Date 2021-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Matthew R. Olmsted 36306
On Behalf Of Ollie's Bargain Outlet, Inc.
Docket Date 2021-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Avanell Boros
Docket Date 2021-01-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/18/21
On Behalf Of Avanell Boros
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
Foreign Profit 2015-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State