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 |
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 |
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 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JARED B SEGAL VS PETCO ANIMAL SUPPLIES STORES, INC, et. al. | 4D2017-1720 | 2017-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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