Search icon

PNS STORES, INC. - Florida Company Profile

Company Details

Entity Name: PNS STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1990 (35 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P27926
FEI/EIN Number 952745262

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

Address: 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081, US
Mail Address: 4900 E. DUBLIN GRANVILLE ROAD, COLUMBUS, OH, 43081, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Hutkai Steve Vice President 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081
Robins Ronald Exec 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081
Ramsden Jonathan Vice President 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081
Judd Jason Treasurer 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081
Thorn Bruce President 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-03 - -
REGISTERED AGENT CHANGED 2022-05-03 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2022-05-03 4900 E Dublin Granville Rd, COLUMBUS, OH 43081 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4900 E Dublin Granville Rd, COLUMBUS, OH 43081 -
AMENDMENT 2012-01-17 - -

Court Cases

Title Case Number Docket Date Status
TANISHA PHILLIPS VS PNS STORES, INC. 3D2018-1059 2018-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-21205

Parties

Name TANISHA PHILLIPS
Role Appellant
Status Active
Representations PHILIP BARTLETT
Name PNS STORES, INC.
Role Appellee
Status Active
Representations NICOLE M. SARASUA, MICHELLE E. HARDIN, ALLISON C. HEIM, John J. Goran
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PNS STORES, INC.
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNS STORES, INC.
Docket Date 2019-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING, CLARIFICATION, AND ISSUANCE OFWRITTEN OPINION
On Behalf Of TANISHA PHILLIPS
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TANISHA PHILLIPS
Docket Date 2019-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s February 4, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PNS STORES, INC.
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNS STORES, INC.
Docket Date 2019-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2019-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s January 14, 2019 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the April 24, 2018 transcript as stated in said motion.
Docket Date 2019-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TANISHA PHILLIPS
Docket Date 2019-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ with the transcript of the final hearing conducted on April 24, 2018.
On Behalf Of TANISHA PHILLIPS
Docket Date 2018-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of TANISHA PHILLIPS
Docket Date 2018-11-07
Type Response
Subtype Objection
Description Objection ~ To the appellants second motion for eot to file aa brief
On Behalf Of PNS STORES, INC.
Docket Date 2018-11-05
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 TANISHA PHILLIPS
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of TANISHA PHILLIPS
Docket Date 2018-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PNS STORES, INC.
Docket Date 2018-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, appellant’s motion for extension of time to send directions to the clerk, designate transcripts, and of all subsequent deadlines is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed.
Docket Date 2018-06-04
Type Response
Subtype Objection
Description OBJECTION ~ to motion for eot
On Behalf Of PNS STORES, INC.
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNS STORES, INC.
Docket Date 2018-06-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
On Behalf Of TANISHA PHILLIPS
Docket Date 2018-05-29
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of TANISHA PHILLIPS
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of TANISHA PHILLIPS
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing, clarification, and issuance of written opinion is hereby denied. LOGUE, SCALES and MILLER, JJ., concur.
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's amended second motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
JACQUELINE E. QUIROZ, VS PNS STORES, INC., etc., 3D2016-0199 2016-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17746

Parties

Name Jacqueline E. Quiroz
Role Appellant
Status Active
Representations Gregory Deutch
Name PNS STORES, INC.
Role Appellee
Status Active
Representations CLINTON S. PAYNE
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 1, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 11, 2016.
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Jacqueline E. Quiroz
GREEN EAST #2, LTD., etc., VS PNS STORES, INC., etc., 3D2012-1887 2012-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-63088

Parties

Name GREEN-EAST #2 LIMITED
Role Appellant
Status Active
Representations STEPHEN T. MAHER
Name PNS STORES, INC.
Role Appellee
Status Active
Representations MICHAEL T. TOMLIN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-08
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES AND 2 EXHIBITS WHITE BOXES.
Docket Date 2012-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-12-06
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal AA Stephen T. Maher 200859
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ GREEN-EAST #2
On Behalf Of GREEN EAST #2 LIMITED
Docket Date 2012-10-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes and 2 exhibits white boxes.
Docket Date 2012-08-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of PNS STORES, INC.
Docket Date 2012-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREEN EAST #2 LIMITED
Docket Date 2012-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2022-05-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State