Search icon

DILLARD'S, INC.

Company Details

Entity Name: DILLARD'S, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 May 1989 (36 years ago)
Document Number: P24291
FEI/EIN Number 710388071
Address: 1600 CANTRELL ROAD, LITTLE ROCK, AR, 72201
Mail Address: 1600 CANTRELL ROAD, LITTLE ROCK, AR, 72201
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
DILLARD, WILLIAM, II Chief Executive Officer 1600 CANTRELL RD, LITTLE ROCK, AR

President

Name Role Address
DILLARD, ALEX President 1600 CANTRELL RD., LITTLE ROCK, AR

Vice President

Name Role Address
DILLARD, MIKE Vice President 1600 CANTRELL RD, LITTLE ROCK, AR

Seni

Name Role Address
WATTS PHILLIP R Seni 1600 CANTRELL ROAD, LITTLE ROCK, AR, 72201
Johnson Christopher B Seni 1600 CANTRELL ROAD, LITTLE ROCK, AR, 72201

Exec

Name Role Address
Matheny Drue Exec 2401 North Beach St, Fort Worth, TX, 76111

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1997-06-20 DILLARD'S, INC. No data
AMENDMENT 1989-11-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001277822 TERMINATED 1000000517517 LEON 2013-08-01 2023-08-16 $ 87,872.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Rocio Perkins, Appellant(s), v. The Higbee Company D/B/A Dillard's and CBL Management, Inc., Appellee(s). 5D2024-0682 2024-03-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30876-CICI

Parties

Name Rocio Perkins
Role Appellant
Status Active
Representations Nicholas A. Shannin, Paul C. Perkins, Jr., Carol Bradshaw Shannin
Name DILLARD'S, INC.
Role Appellee
Status Active
Name THE HIGBEE COMPANY
Role Appellee
Status Active
Representations Michael Tyson, Krista N. Cammack, Michael R. D'Lugo
Name CBL and Associates Management, Inc.
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely; MOT GRANTED; IB ACCEPTED
View View File
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rocio Perkins
View View File
Docket Date 2024-11-01
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Rocio Perkins
Docket Date 2024-10-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 10/28
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Rocio Perkins
Docket Date 2024-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief TO 10/11
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Rocio Perkins
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve INITIAL BRIEF; IB BY 9/20
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Rocio Perkins
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED; IB W/IN 30 DYS
View View File
Docket Date 2024-07-19
Type Response
Subtype Response
Description Response to 7/11 ORDER TO SHOW CAUSE
On Behalf Of Rocio Perkins
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1405 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ROA BY 7/3
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record - SECOND
On Behalf Of Rocio Perkins
Docket Date 2024-05-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record - ROA DUE 6/12
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Rocio Perkins
Docket Date 2024-03-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael R. D'Lugo 040710
On Behalf Of The Higbee Company
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Higbee Company
Docket Date 2024-03-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Nicholas A. Shannin 0009570
On Behalf Of Rocio Perkins
Docket Date 2024-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rocio Perkins
Docket Date 2024-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rocio Perkins
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/13/2024
On Behalf Of Rocio Perkins
Docket Date 2024-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/16
On Behalf Of The Higbee Company
Roxie Poole, Appellant(s) v. Dillard's Inc./Gallagher Bassett Services, Inc., Appellee(s). 1D2022-3622 2022-11-14 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-006538MES

Parties

Name Roxie Poole
Role Appellant
Status Active
Representations Nicholas A. Shannin, David I. Rickey
Name DILLARD'S, INC.
Role Appellee
Status Active
Representations Karen J. Cullen
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Name Margaret Sojourner
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2022-11-21
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roxie Poole
Docket Date 2023-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Roxie Poole
Docket Date 2023-04-28
Type Response
Subtype Objection
Description Objection to motion for attorney fees
On Behalf Of Dillard's Inc.
Docket Date 2023-04-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dillard's Inc.
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 369 So. 3d 1154
View View File
Docket Date 2023-06-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Roxie Poole
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Dillard's Inc.
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roxie Poole
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s second unopposed motion, filed February 16, 2023, for an extension of time to serve the initial brief. Appellant shall serve the brief on or before February 20, 2023.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Roxie Poole
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants in part Appellant’s motion filed February 2, 2023, seeking an extension of time to serve the initial brief. Appellant shall serve the brief on or before February 16, 2023.
Docket Date 2023-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Roxie Poole
Docket Date 2023-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 362 pages SEALED
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Roxie Poole
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on November 14, 2022, and in the lower tribunal on November 10, 2022.
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Margaret Sojourner
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Margaret Sojourner

Date of last update: 01 Feb 2025

Sources: Florida Department of State