Entity Name: | COVETRUS, 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: | 08 Feb 2019 (6 years ago) |
Document Number: | F19000000721 |
FEI/EIN Number |
83-2881992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Mountfort St, PORTLAND, ME, 04101, US |
Mail Address: | 12 Mountfort St, PORTLAND, ME, 04101, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pritchard Margaret B. | Secretary | 12 Mountfort St, PORTLAND, ME, 04101 |
Wolin Benjamin | President | 12 Mountfort St, PORTLAND, ME, 04101 |
Karna Ajoy | Chief Financial Officer | 7 Mountfort St, PORTLAND, ME, 04101 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 12 Mountfort St, PORTLAND, ME 04101 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 12 Mountfort St, PORTLAND, ME 04101 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-17 |
Foreign Profit | 2019-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State