Entity Name: | PETSMART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Nov 1991 (33 years ago) |
Date of dissolution: | 15 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Feb 2021 (4 years ago) |
Document Number: | P36252 |
FEI/EIN Number | N/A |
Address: | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Mail Address: | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schnaid, Alan M | Director | 19601 N 27th Avenue, Phoenix, AZ 85027 |
BUNDY, LACEY J | Director | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Schnaid, Alan M | Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
CHASE RUSSELL LLC | Vice President | No data |
Miller, Brian F. | Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Schnaid, Alan M | Chief Financial Officer | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role |
---|---|
CHASE RUSSELL LLC | Tax |
Name | Role | Address |
---|---|---|
Amkraut, Brian P | Executive Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
ANDERSON, STACIA | Executive Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Amkraut, Brian P | Store Operations | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Amkraut, Brian P | Services | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Amkraut, Brian P | Supply Chain and Real Estate | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Goldberg, Erick M | Senior Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Goodwin , Michael W | Senior Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
McCurdy, Christopher C | Senior Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Scanlon , Gregg E | Senior Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Hunt, Paul E | Senior Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Persinger, James D | Senior Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
SHANE, KRISTIN | Senior Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
BUNDY, LACEY J | Senior Vice President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Goldberg, Erick M | Human Resources | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Goodwin , Michael W | Chief Information Officer | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
McCurdy, Christopher C | Supply Chain | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Scanlon , Gregg E | Store Operations and Services | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Hunt, Paul E | Sourcing and Product Development | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Persinger, James D | Manager | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Persinger, James D | President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Symancyk , J.K. | President | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Persinger, James D | Administrator | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
ANDERSON, STACIA | Merchandising and Customer Experience | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Miller, Brian F. | Controller | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Miller, Brian F. | Treasurer | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
SMITH, WILL | Senior Vice President and Chief Marketing Officer | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
SHANE, KRISTIN | Merchandising | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
Symancyk , J.K. | Chief Executive Officer | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
BUNDY, LACEY J | General Counsel | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
BUNDY, LACEY J | Secretary | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Name | Role | Address |
---|---|---|
SHULLAW, GARY | Associate General Counsel and Assistant Secretary | 19601 N 27th Avenue, Phoenix, AZ 85027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000059195 | PETSMART | EXPIRED | 2016-06-15 | 2021-12-31 | No data | 13100 TAMIAMI TRAIL EAST, STE 106, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-15 | No data | No data |
REGISTERED AGENT CHANGED | 2021-02-15 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 19601 N 27th Avenue, Phoenix, AZ 85027 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 19601 N 27th Avenue, Phoenix, AZ 85027 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARMEN RODRIGUEZ, VS PETSMART, INC., etc., | 3D2022-1046 | 2022-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARMEN RODRIGUEZ LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT J. GALAMAGA |
Name | PETSMART, INC. |
Role | Appellee |
Status | Active |
Representations | EDWARD F. GAGAIN, III |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Robles v. Baptist Health S. Fla., Inc., 197 So. 3d 1196 (Fla. 3d DCA 2016). |
Docket Date | 2022-09-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDERTO SHOW CAUSE |
On Behalf Of | CARMEN RODRIGUEZ |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant's Renewed Motion for Extension of Time to file a response to the Court's July 29, 2022, Show Cause Order is granted to and including ten (10) days from the date of this Order. No further extensions will be granted. |
Docket Date | 2022-08-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S RENEWED MOTION FOR EXTENSION OF TIME TO RESPOND |
On Behalf Of | CARMEN RODRIGUEZ |
Docket Date | 2022-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-08-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant's Motion for Extension of Time to file a response to the Court's July 29, 2022, Show Cause Order is granted to and including ten (10) days from the date of this Order. |
Docket Date | 2022-08-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CARMEN RODRIGUEZ |
Docket Date | 2022-07-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. |
Docket Date | 2022-06-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | CARMEN RODRIGUEZ |
Docket Date | 2022-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2022-06-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PETSMART, INC. |
Docket Date | 2022-06-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-06-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 27, 2022. |
Name | Date |
---|---|
Withdrawal | 2021-02-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2017-08-04 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State