Search icon

CHEWY, INC. - Florida Company Profile

Company Details

Entity Name: CHEWY, 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: 18 Mar 2016 (9 years ago)
Document Number: F16000001312
FEI/EIN Number 90-1020167

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

Address: 7700 West Sunrise Boulevard, Plantation, FL, 33322, US
Mail Address: 7700 West Sunrise Boulevard, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Singh Sumit Chief Executive Officer 7700 West Sunrise Boulevard, Plantation, FL, 33322
Chang Michael Director 7700 West Sunrise Boulevard, Plantation, FL, 33322
Ahmed Fahim Director 7700 West Sunrise Boulevard, Plantation, FL, 33322
Reeder David Chief Financial Officer 7700 West Sunrise Boulevard, Plantation, FL, 33322
Billings William G Chie 7700 West Sunrise Boulevard, Plantation, FL, 33322
CORPORATE CREATIONS NETWORK INC. Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001766502
Phone:
786-320-7111

Latest Filings

Form type:
ARS
File number:
001-38936
Filing date:
2025-05-23
File:
Form type:
DEFA14A
File number:
001-38936
Filing date:
2025-05-23
File:
Form type:
DEF 14A
File number:
001-38936
Filing date:
2025-05-23
File:
Form type:
4
Filing date:
2025-05-20
File:
Form type:
144
File number:
001-38936
Filing date:
2025-05-19
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097474 CHEWY.COM ACTIVE 2016-09-07 2026-12-31 - 1855 GRIFFIN ROAD, SUITE B-428, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 7700 West Sunrise Boulevard, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2022-08-19 7700 West Sunrise Boulevard, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-08-04 CORPORATE CREATIONS NETWORK, INC. -

Court Cases

Title Case Number Docket Date Status
CHEWY INC. and CHEWY PHARMACY, LLC., Petitioner(s) v. COVETRUS INC., Respondent(s). 4D2023-2967 2023-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-017496

Parties

Name CHEWY, INC.
Role Petitioner
Status Active
Representations Jay Brian Shapiro, Ryan Thomas Thornton, Jenea M Reed, Matthew P. Kanny, Sylvia R. Ewald
Name Chewy Pharmacy, LLC
Role Respondent
Status Active
Name COVETRUS, INC.
Role Respondent
Status Active
Representations Pravin Rajesh Patel, Diane Sullivan, Gregory Silbert, Aaron J. Curtis, Zachary A. Schreiber
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Granted
Description Granted
View View File
Docket Date 2024-01-30
Type Response
Subtype Reply
Description REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
Docket Date 2024-01-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-01-24
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
On Behalf Of Chewy Inc.
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-01-19
Type Response
Subtype Response
Description RESPONDENT'S CORRECTED** RESPONSE TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
Docket Date 2024-01-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-01-17
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI ***STRICKEN***
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Covetrus, Inc.
Docket Date 2023-12-26
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2023-12-09
Type Record
Subtype Appendix to Petition
Description Appendix to Amended Petition
Docket Date 2023-12-09
Type Petition
Subtype Petition Certiorari
Description *Amended* Petition Certiorari
Docket Date 2023-12-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-12-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-12-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Jonathan C. Jones and Runette C. Jones as my power of attorney, Appellant(s) v. Chewy Inc/Safety National Casualty Corp., Appellee(s). 1D2023-2436 2023-09-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-017758TSS

Parties

Name Jonathan C. Jones
Role Appellant
Status Active
Name Runette C. Jones
Role Appellant
Status Active
Name CHEWY, INC.
Role Appellee
Status Active
Representations Michael Reginald Beane
Name Safety National Casualty Corp.
Role Appellee
Status Active
Representations Michael Reginald Beane
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Timothy Stoddard Stanton
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Timothy Stoddard Stanton
Docket Date 2023-09-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Timothy Stoddard Stanton

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-08-04
Reg. Agent Change 2017-06-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-02
Type:
Referral
Address:
3380 N.W. 35TH RD., OCALA, FL, 34475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-18
Type:
Complaint
Address:
3380 NW 35TH AVE RD., OCALA, FL, 34475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-12-16
Type:
Fat/Cat
Address:
3380 NW 35TH AVE RD., OCALA, FL, 34475
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State