Entity Name: | PICCARD PETS SUPPLIES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 2022 (3 years ago) |
Document Number: | P11000001560 |
FEI/EIN Number | 273858545 |
Address: | 5521 Blanding Blvd, Jacksonville, FL, 32244, US |
Mail Address: | 5521 Blanding Blvd, Jacksonville, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PICCARD PETS 401(K) PROFIT SHARING PLAN | 2023 | 273858545 | 2024-10-02 | PICCARD PETS SUPPLIES, CORP. | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Adam Law Group PA | Agent | 2258 Riverside Ave Suite 208, Jacksonville, FL, 32204 |
Name | Role | Address |
---|---|---|
Martinez Marlon | Chief Executive Officer | 5521 Blanding Blvd, Jacksonville, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Adam Law Group PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 2258 Riverside Ave Suite 208, Jacksonville, FL 32204 | No data |
NAME CHANGE AMENDMENT | 2022-06-06 | PICCARD PETS SUPPLIES, CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 5521 Blanding Blvd, Jacksonville, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-27 | 5521 Blanding Blvd, Jacksonville, FL 32244 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
Name Change | 2022-06-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State