Search icon

PETSMART, INC. - Florida Company Profile

Company Details

Entity Name: PETSMART, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 NOT APPLICABLE

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

Address: 19601 N 27th Avenue, Phoenix, AZ, 85027, US
Mail Address: 19601 N 27th Avenue, Phoenix, AZ, 85027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schnaid Alan M Director 19601 N 27th Avenue, Phoenix, AZ, 85027
CHASE RUSSELL Vice President 19601 N 27th Avenue, Phoenix, AZ, 85027
Amkraut Brian P Exec 19601 N 27th Avenue, Phoenix, AZ, 85027
Goldberg Erick M Seni 19601 N 27th Avenue, Phoenix, AZ, 85027
Goodwin Michael W Seni 19601 N 27th Avenue, Phoenix, AZ, 85027
McCurdy Christopher M Seni 19601 N 27th Avenue, Phoenix, AZ, 85027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059195 PETSMART EXPIRED 2016-06-15 2021-12-31 - 13100 TAMIAMI TRAIL EAST, STE 106, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-15 - -
REGISTERED AGENT CHANGED 2021-02-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-15 19601 N 27th Avenue, Phoenix, AZ 85027 -
CHANGE OF MAILING ADDRESS 2017-04-15 19601 N 27th Avenue, Phoenix, AZ 85027 -

Court Cases

Title Case Number Docket Date Status
CARMEN RODRIGUEZ, VS PETSMART, INC., etc., 3D2022-1046 2022-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-17269

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342600194 0418800 2017-08-30 6590 20TH STREET, VERO BEACH, FL, 32966
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-08-30
Case Closed 2022-04-04

Related Activity

Type Inspection
Activity Nr 1260008
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A05
Issuance Date 2017-10-12
Current Penalty 5432.0
Initial Penalty 5432.0
Final Order 2017-11-09
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5): A continuing and effective extermination program was not instituted where rodents, insects, or other vermin were detected: On or about August 30, 2017, at the above address jobsite, the employer did not institute an effective rodent extermination program while employees were exposed to a rat infestation that was detected in the hospital area and in the areas of the pet store.
109708610 0420600 1993-11-12 26277 U.S. 19 NORTH, CLEARWATER, FL, 34621
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-11-12
Case Closed 1993-11-12

Related Activity

Type Complaint
Activity Nr 74760521
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State