Search icon

BLOOMINGDALE'S, INC.

Company Details

Entity Name: BLOOMINGDALE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1992 (33 years ago)
Date of dissolution: 19 Aug 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Aug 2020 (4 years ago)
Document Number: P38184
FEI/EIN Number 31-1240040
Address: 7 WEST SEVENTH ST., CINCINNATI, OH 45202
Mail Address: 7 WEST SEVENTH ST., CINCINNATI, OH 45202
Place of Formation: OHIO

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
GARCIA, ELISA D. Director 151 W 34th Street, New York, NY 10001
Williams, Felicia Director 151 W 34th Street, New York, NY 10001

President

Name Role Address
GARCIA, ELISA D. President 151 W 34th Street, New York, NY 10001

Asst. Secretary

Name Role Address
O'BRYAN, STEPHEN J Asst. Secretary 7 WEST 7TH ST, CINCINNATI, OH 45202

Chief Executive Officer

Name Role Address
Spring, Tony Chief Executive Officer 2807 JACKSON AVENUE, LONG ISLAND CITY, NY 11101

Executive Vice President

Name Role Address
BERMAN -FRANK- INC Executive Vice President No data
Hruska, Jack Z. Executive Vice President 919 Third Ave., New York, NY 10022
Leppo, Daniel Executive Vice President 3 JACKSON TOWER, LONG ISLAND CITY, NY 11101
Anderson, Charles Executive Vice President 3 JACKSON TOWER, LONG ISLAND CITY, NY 11101
Cook, Catherine Executive Vice President 2807 JACKSON AVENUE, LONG ISLAND CITY, NY 11101
Sesler, Douglas Executive Vice President 151 West 34th Street, New York, NY 10001

Vice President

Name Role Address
Erbacher, William Vice President 7 WEST SEVENTH ST., CINCINNATI, OH 45202
Zettell, Scott Vice President 919 THIRD AVENUE, New York, NY 10022
Do, Loc Vice President 919 THIRD AVE, New York, NY 10022
Williams, Felicia Vice President 151 W 34th Street, New York, NY 10001
Schroeder, Matthew S. Vice President 7 WEST SEVENTH ST., CINCINNATI, OH 45202
DiGiovanna, Charles P. Vice President 7 WEST SEVENTH ST., CINCINNATI, OH 45202
Juran, Josh Vice President 7 WEST SEVENTH ST., CINCINNATI, OH 45202
REID, BROOKE Vice President 151 W 34th Street, New York, NY 10001
WATTS, STEVEN R Vice President 7 WEST SEVENTH ST., CINCINNATI, OH 45202
SCHUMACHER, STEPHANIE Vice President 7 WEST SEVENTH ST., CINCINNATI, OH 45202

Assistant Treasurer

Name Role Address
Brauch, Doug Assistant Treasurer 7 WEST SEVENTH ST., CINCINNATI, OH 45202

Assistant Secretary

Name Role Address
Horvath, Fawn M. Assistant Secretary 11 Penn Plaza, New York, NY 10001
Whitlow, Matthew A. Assistant Secretary 7 WEST SEVENTH ST., CINCINNATI, OH 45202
Kelly, Christopher M. Assistant Secretary 7 WEST SEVENTH ST., CINCINNATI, OH 45202
Herzog, Mitchell H. Assistant Secretary 111 Boulder Industrial Dr., Bridgeton, MO 63044

Treasurer

Name Role Address
REID, BROOKE Treasurer 151 W 34th Street, New York, NY 10001

Secretary

Name Role Address
WATTS, STEVEN R Secretary 7 WEST SEVENTH ST., CINCINNATI, OH 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067298 40 CARROTS EXPIRED 2018-06-12 2023-12-31 No data 7 WEST 7TH STREET, CINCINNATI, OH, 45202
G18000067300 PETROSSIAN EXPIRED 2018-06-12 2023-12-31 No data 7 WEST 7TH STREET, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDMENT 2019-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 7 WEST SEVENTH ST., CINCINNATI, OH 45202 No data
CHANGE OF MAILING ADDRESS 2017-09-05 7 WEST SEVENTH ST., CINCINNATI, OH 45202 No data
REGISTERED AGENT NAME CHANGED 2017-09-05 CORPORATE CREATIONS NETWORK INC. No data

Court Cases

Title Case Number Docket Date Status
LUIS STABINSKI VS BLOOMINGDALE'S, INC. 4D2013-2263 2013-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-24983 CACE05

Parties

Name LUIS STABINSKI
Role Petitioner
Status Active
Representations MARK DAVID PRESS
Name BLOOMINGDALE'S, INC.
Role Respondent
Status Active
Representations CHRISTOPHER W. PRUSASKI
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's motion filed January 28, 2014, for rehearing and/or clarification is hereby denied.
Docket Date 2014-02-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of BLOOMINGDALE'S, INC.
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent¿s unopposed motion for extension filed February 5, 2014, is granted, and the time for filing a response to motion for rehearing is hereby extended ten (10) days from the date of this order.
Docket Date 2014-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of BLOOMINGDALE'S, INC.
Docket Date 2014-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION (DENIED 2/28/14)
On Behalf Of LUIS STABINSKI
Docket Date 2014-01-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed June 19, 2013, is hereby denied; further,ORDERED that petitioner¿s request for oral argument filed October 22, 2013, is hereby denied; further,ORDERED that respondent¿s motion for attorney¿s fees filed October 15, 2013, is hereby granted.STEVENSON, MAY and CIKLIN, JJ., Concur.
Docket Date 2013-12-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's Amended Motion to Supplement Appendix filed December 12, 2013, is hereby granted.
Docket Date 2013-12-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of LUIS STABINSKI
Docket Date 2013-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (GRANTED 12/20/13) TO SUPP. APPENDIX (AMENDED)
On Behalf Of LUIS STABINSKI
Docket Date 2013-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner's Motion to for Leave to Exceed 15 Page Limit filed December 5, 2013, is hereby granted; further,ORDERED that petitioner's Motion to Supplement Appendix filed December 5, 2013, is hereby denied without prejudice to refile with exhibits attached.
Docket Date 2013-12-10
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO AMENDED PETITION FOR WRIT OF CERT.
On Behalf Of LUIS STABINSKI
Docket Date 2013-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (GRANTED 12/12/13) FOR LEAVE TO EXCEED 15 PAGE LIMIT
On Behalf Of LUIS STABINSKI
Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed November 21, 2013, is granted and the time for filing a reply to the response is hereby extended fourteen (14) days from the date of this order.
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of LUIS STABINSKI
Docket Date 2013-11-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Mark D. Press, Esquire's Notice of Unavailability filed November 15, 2013, is hereby stricken as unauthorized.
Docket Date 2013-11-15
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF OFFICE CLOSURE
On Behalf Of LUIS STABINSKI
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's motion for extension of time filed October 22, 2013, is granted and the time for filing a reply to the response is hereby extended twenty (20) days from the date of this order.
Docket Date 2013-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Mark David Press 0187164
Docket Date 2013-10-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of LUIS STABINSKI
Docket Date 2013-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED)
On Behalf Of BLOOMINGDALE'S, INC.
Docket Date 2013-10-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO REPLY TO RESPONSE
On Behalf Of BLOOMINGDALE'S, INC.
Docket Date 2013-10-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BLOOMINGDALE'S, INC.
Docket Date 2013-10-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's motion for extension filed October 1, 2013, is granted, and the time for filing a response is hereby extended up to and including October 15, 2013; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2013-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of BLOOMINGDALE'S, INC.
Docket Date 2013-09-16
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the petitioner shall furnish a copy of the petition for writ of certiorari to the Honorable J. Thomas M. Lynch IV of the Broward County Circuit Court, pursuant to Florida Rule of Appellate Procedure 9.100(c); further, ORDERED that respondent in the above styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2013-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT. FOR LEAVE TO FILE AMENDED PETITION IS GRANTED. MOTION FOR EOT TO FILE APPENDIX GRANTED.
Docket Date 2013-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LUIS STABINSKI
Docket Date 2013-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO PETITION
On Behalf Of LUIS STABINSKI
Docket Date 2013-06-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-06-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of LUIS STABINSKI
Docket Date 2013-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERT.
On Behalf Of LUIS STABINSKI
Docket Date 2013-06-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LUIS STABINSKI
Docket Date 2013-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-04-22
Amendment 2019-01-03
ANNUAL REPORT 2018-04-17
Reg. Agent Change 2017-09-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State