Search icon

BIG LOTS STORES, INC.

Company Details

Entity Name: BIG LOTS STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Apr 1992 (33 years ago)
Document Number: P38434
FEI/EIN Number 311186811
Address: 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081, US
Mail Address: 4900 E Dublin Granville Rd, TAX DEPARTMENT, COLUMBUS, OH, 43081, US
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Robins Ronald Secretary 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081

Vice President

Name Role Address
Hutkai Steve M Vice President 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081
Ramsden Jonathan Vice President 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081

Treasurer

Name Role Address
Judd Jason Treasurer 4900 E Dublin Granville Rd, COLUMBUS, OH, 43081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035120 BIG LOTS EXPIRED 2013-04-11 2018-12-31 No data TAX DEPARTMENT, 300 PHILLIPI RD, COLUMBUS, OH, 43228

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-04 No data No data
NAME CHANGE AMENDMENT 2001-08-06 BIG LOTS STORES, INC. No data

Court Cases

Title Case Number Docket Date Status
BIG LOTS STORES, INC. VS NELLIE HYMAN 5D2012-2221 2012-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-008883

Parties

Name BIG LOTS STORES, INC.
Role Appellant
Status Active
Representations Shannon McLin, KELLY ROOTH, David A. Gunter
Name NELLIE HYMAN
Role Appellee
Status Active
Representations MICHAEL R. LENTINI, David S. Gordon

Docket Entries

Docket Date 2015-11-12
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-09-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BIG LOTS STORES, INC.
Docket Date 2013-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael R. Lentini 0015450
Docket Date 2013-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NELLIE HYMAN
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NELLIE HYMAN
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of NELLIE HYMAN
Docket Date 2012-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BIG LOTS STORES, INC.
Docket Date 2012-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-11-13
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 BIG LOTS STORES, INC.
Docket Date 2012-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-10-10
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 BIG LOTS STORES, INC.
Docket Date 2012-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2012-08-20
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of BIG LOTS STORES, INC.
Docket Date 2012-08-08
Type Order
Subtype Order
Description Miscellaneous Order ~ RECEIPT IS ACKNOWLEDGED OF AA'S AMENDED NOA W/ AMENDED FINAL JUDGMENT. RELINQ PERIOD IS EXTINGUISHED AND APPEAL SHALL PROCEED.
Docket Date 2012-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/9/12 ORDER
On Behalf Of BIG LOTS STORES, INC.
Docket Date 2012-07-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO BREVARD CTY FOR 30DAYS
Docket Date 2012-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NELLIE HYMAN
Docket Date 2012-07-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BIG LOTS STORES, INC.
Docket Date 2012-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-06-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Shannon Mclin Carlyle, B.C.S. 988367
Docket Date 2012-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.\MED.
On Behalf Of BIG LOTS STORES, INC.
Docket Date 2012-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State