Entity Name: | PETSMART STORE SUPPORT GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 May 2008 (17 years ago) |
Date of dissolution: | 31 Dec 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2015 (9 years ago) |
Document Number: | F08000002133 |
FEI/EIN Number | 860960545 |
Address: | 19601 N 27th Avenue, Phoenix, AZ, 85027, US |
Mail Address: | 19601 N 27th Avenue, Phoenix, AZ, 85027, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
O'Leary Joseph D | President | 19601 N 27th Avenue, Phoenix, AZ, 85027 |
Name | Role | Address |
---|---|---|
Brunk J. Dale | Vice President | 19601 N 27th Avenue, Phoenix, AZ, 85027 |
Name | Role | Address |
---|---|---|
Dodson Paulette R | Secretary | 19601 N 27th Avenue, Phoenix, AZ, 85027 |
Name | Role | Address |
---|---|---|
Teffner Carrie W | Chief Financial Officer | 19601 N 27th Avenue, Phoenix, AZ, 85027 |
Name | Role | Address |
---|---|---|
Lenhardt David K | Director | 19601 N 27th Avenue, Phoenix, AZ, 85027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-12-31 | No data | No data |
REGISTERED AGENT CHANGED | 2015-12-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-18 | 19601 N 27th Avenue, Phoenix, AZ 85027 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-18 | 19601 N 27th Avenue, Phoenix, AZ 85027 | No data |
Name | Date |
---|---|
Withdrawal | 2015-12-31 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-05-24 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-02-09 |
Foreign Profit | 2008-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State