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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVANELL BOROS VS OLLIE'S BARGAIN OUTLET, INC. | 5D2021-0234 | 2021-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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