Search icon

PETCO ANIMAL SUPPLIES STORES, INC. - Florida Company Profile

Company Details

Entity Name: PETCO ANIMAL SUPPLIES STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 2005 (20 years ago)
Document Number: F02000000813
FEI/EIN Number 330479906

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

Address: 10850 Via Frontera, SAN DIEGO, CA, 92127, US
Mail Address: 654 Richland Hills Drive, San Antonio, TX, 78245, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SKEEN RICHARD ASSI 654 Richland Hills Drive, San Antonio, TX, 78245
SINGER JENNIFER Treasurer 10850 Via Frontera, SAN DIEGO, CA, 92127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046659 PETCO #2704 ACTIVE 2025-04-04 2030-12-31 - 654 RICHLAND HILLS DR., STE #145, LICENSE DEPT, SAN ANTONIO, TX, 78245
G25000026253 PETCO #2744 ACTIVE 2025-02-21 2030-12-31 - 654 RICHLAND HILLS DRIVE, SAN ANTONIO, TX, 78245
G24000140732 PETCO #2766 ACTIVE 2024-11-18 2029-12-31 - 654 RICHLAND HILLS DR., STE #145, ATTN: LICENSE DEPT., SAN ANTONIO, TX, 78245
G24000070154 VETCO #2560 ACTIVE 2024-06-05 2029-12-31 - 654 RICHLAND HILLS DRIVE, ATTN: LICENSE DEPT., SAN ANTONIO, TX, 78245
G24000059655 VETCO TOTAL CARE #2704 ACTIVE 2024-05-06 2029-12-31 - 654 RICHLAND HILLS DRIVE, ATTN: LICENSE DEPT., SAN ANTONIO, TX, 78245
G24000058386 VETCO TOTAL CARE #2767 ACTIVE 2024-05-02 2029-12-31 - 654 RICHLAND HILLS DRIVE, ATTN: LICENSE DEPT., SAN ANTONIO, TX, 78245
G24000050852 PETCO #2560 ACTIVE 2024-04-16 2029-12-31 - 654 RICHLAND HILLS DRIVE, ATTN: LICENSE DEPT., SAN ANTONIO, TX, 78245
G24000046687 PETCO #1516 ACTIVE 2024-04-05 2029-12-31 - 654 RICHLAND HILLS DRIVE, ATTN: LICENSE DEPT., SAN ANTONIO, TX, 78245
G24000046371 VETCO TOTAL CARE #4185 ACTIVE 2024-04-04 2029-12-31 - 654 RICHLAND HILLS DRIVE, ATTN: LICENSE DEPT., SAN ANTONIO, TX, 78245
G24000044649 VETCO TOTAL CARE #1773 ACTIVE 2024-04-01 2029-12-31 - 654 RICHLAND HILLS DRIVE, ATTN: LICENSE DEPT., SAN ANTONIO, TX, 78245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 10850 Via Frontera, SAN DIEGO, CA 92127 -
CHANGE OF MAILING ADDRESS 2014-03-18 10850 Via Frontera, SAN DIEGO, CA 92127 -
NAME CHANGE AMENDMENT 2005-02-11 PETCO ANIMAL SUPPLIES STORES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000319492 TERMINATED 1000000463120 LEON 2013-01-29 2033-02-06 $ 2,362.90 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
JARED B SEGAL VS PETCO ANIMAL SUPPLIES STORES, INC, et. al. 4D2017-1720 2017-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA009855XXXXMB AJ

Parties

Name JARED B SEGAL
Role Appellant
Status Active
Representations Robert C. Stone
Name RUSSELL COUNTS
Role Appellee
Status Active
Name KIMBERLY THOMPSON
Role Appellee
Status Active
Name TOWN OF JUPITER
Role Appellee
Status Active
Name PETCO ANIMAL SUPPLIES STORES, INC.
Role Appellee
Status Active
Representations Patrick G. DeBlasio, George Preston Roberts, JORGE ZAMORA Jr., Lyman Hawley Reynolds
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 13, 2018 motion for rehearing, for written opinion and for certification of a question of great public importance is denied.
Docket Date 2018-03-27
Type Response
Subtype Response
Description Response ~ TO SEGAL'S MOTIONS FOR REHEARING, CERTIFICATION AND FOR WRITTEN OPINION
On Behalf Of PETCO ANIMAL SUPPLIES STORES, INC
Docket Date 2018-03-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR REHEARING FOR WRITTEN OPINION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE"
On Behalf Of JARED B SEGAL
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Robert C. Stone’s December 6, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-12-06
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY ***STRICKEN, SEE 12/08/2017 ORDER***
On Behalf Of JARED B SEGAL
Docket Date 2017-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JARED B SEGAL
Docket Date 2017-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (RUSSELL COUNTS AND TOWN OF JUPITER)
On Behalf Of PETCO ANIMAL SUPPLIES STORES, INC
Docket Date 2017-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 10/24/17 (TOWN OF JUPITER AND RUSSELL L. COUNTS)
On Behalf Of PETCO ANIMAL SUPPLIES STORES, INC
Docket Date 2017-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JARED B SEGAL
Docket Date 2017-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1317 PAGES
Docket Date 2017-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (CERT. COPY; FILED 6/23/17)
Docket Date 2017-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JARED B SEGAL
Docket Date 2017-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-12-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State