Search icon

BEST BUY CO. OF MINNESOTA, INC.

Company Details

Entity Name: BEST BUY CO. OF MINNESOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Oct 1992 (32 years ago)
Document Number: P41068
FEI/EIN Number 41-0907483
Address: 7601 Penn Avenue S., Richfield, MN 55423
Mail Address: 7601 Penn Avenue S., Richfield, MN 55423
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Samson, Christopher Treasurer 7601 Penn Avenue S., Richfield, MN 55423

Chief Financial Officer

Name Role Address
Samson, Christopher Chief Financial Officer 7601 Penn Avenue S., Richfield, MN 55423

Secretary

Name Role Address
Crist, Jodie Secretary 7601 Penn Avenue S., Richfield, MN 55423

Director

Name Role Address
Caputo, Lisa M. Director 7601 Penn Avenue S., Richfield, MN 55423
Barry, Corie S. Director 7601 Penn Avenue S., Richfield, MN 55423
Doyle, J. Patrick Director 7601 Penn Avenue S., Richfield, MN 55423
Marte, Mario Jesus Director 7601 Penn Avenue S., Richfield, MN 55423
Millner, Thomas L Director 7601 Penn Avenue S., Richfield, MN 55423
Parham, Richelle Director 7601 Penn Avenue S., Richfield, MN 55423
Rendle, Steven E. Director 7601 Penn Avenue S., Richfield, MN 55423
Woods, Eugene A. Director 7601 Penn Avenue S., Richfield, MN 55423
David , Kenny W Director 7601 Penn Avenue S., Richfield, MN 55423
Karen , McLoughlin A Director 7601 Penn Avenue S., Richfield, MN 55423

authorized signor

Name Role Address
Kristi, Carlson K authorized signor 7601 Penn Avenue S., Richfield, MN 55423

Chief Executive Officer

Name Role Address
Barry, Corie S. Chief Executive Officer 7601 Penn Avenue S., Richfield, MN 55423

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 7601 Penn Avenue S., Richfield, MN 55423 No data
CHANGE OF MAILING ADDRESS 2022-04-22 7601 Penn Avenue S., Richfield, MN 55423 No data
REGISTERED AGENT NAME CHANGED 2007-06-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-20 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
TASIER H. OKASHAH VS BEST BUY CO. OF MN, INC., etc. 4D2010-5157 2010-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-10159

Parties

Name TASIER H. OKASHAH
Role Appellant
Status Active
Representations Beverly A. Pohl, Barbara Viota-Sawisch, DAVID J. FINGER
Name BEST BUY, LLC
Role Appellee
Status Active
Name BEST BUY CO., INC.
Role Appellee
Status Active
Name BEST BUY CO. OF MINNESOTA, INC.
Role Appellee
Status Active
Representations SHELLEY H. LEINICKE, RICHARDS H. FORD, KURT M. SPENGLER, Michael R. D'Lugo
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-27
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2012-02-22
Type Notice
Subtype Notice
Description Notice ~ OF MISPRINT OR TYPOGRAPHICAL ERROR ON PCA
On Behalf Of BEST BUY CO. OF MINNESOTA, INC
Docket Date 2012-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TASIER H. OKASHAH
Docket Date 2012-01-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of TASIER H. OKASHAH
Docket Date 2011-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BEST BUY CO. OF MINNESOTA, INC
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 8/8/11
Docket Date 2011-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEST BUY CO. OF MINNESOTA, INC
Docket Date 2011-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Beverly A. Pohl 0907250
Docket Date 2011-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 days
Docket Date 2011-06-09
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of TASIER H. OKASHAH
Docket Date 2011-06-03
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 TASIER H. OKASHAH
Docket Date 2011-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 6/6/11
Docket Date 2011-05-03
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 TASIER H. OKASHAH
Docket Date 2011-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES (WITH CD ROM)
Docket Date 2011-04-01
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ 35 DAYS FROM RECEIPT OF 2ND SUPP. INDEX TO ROA
Docket Date 2011-03-30
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of TASIER H. OKASHAH
Docket Date 2011-03-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS.
Docket Date 2011-03-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 3/4/11 (WITH AMENDED FINAL JUDGMENT)
On Behalf Of TASIER H. OKASHAH
Docket Date 2011-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO DOCKETING STATEMENT. AA Beverly A. Pohl 0907250
Docket Date 2011-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 days
Docket Date 2011-01-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ T -
Docket Date 2011-01-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T-
On Behalf Of TASIER H. OKASHAH
Docket Date 2011-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEST BUY CO. OF MINNESOTA, INC
Docket Date 2010-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEST BUY CO. OF MINNESOTA, INC
Docket Date 2010-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Beverly A. Pohl 0907250
Docket Date 2010-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TASIER H. OKASHAH

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State