Search icon

PETLAND, INC.

Company Details

Entity Name: PETLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F08000004828
FEI/EIN Number 31-0733680
Address: 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601
Mail Address: 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
KUNZELMAN, EDWARD R Chairman 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601

Assistant

Name Role Address
CLARKE, JOSEPH Assistant 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601

President

Name Role Address
WATSON, JOE President 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601

Chief Executive Officer

Name Role Address
WATSON, JOE Chief Executive Officer 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601

Secretary

Name Role Address
KUNZELMAN, ELIZABETH Secretary 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601

Treasurer

Name Role Address
JOHNSON, LISA Treasurer 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601

Vice President

Name Role Address
JOHNSON, LISA Vice President 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601
Billups, Rick Vice President 250 Riverside street, Chillicothe, OH 45601
Winslow, Brian Vice President 250 Riverside street, Chillicothe, OH 45601

Chief Financial Officer

Name Role Address
JOHNSON, LISA Chief Financial Officer 250 RIVERSIDE STREET, CHILLICOTHE, OH 45601

VP of Operations

Name Role Address
Huggins, Steve VP of Operations 250 Riverside Street, Chillicothe, OH 45601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-09-21

Date of last update: 26 Jan 2025

Sources: Florida Department of State