Search icon

PETSMART, INC.

Company Details

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

Director

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

Vice President

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

Chief Financial Officer

Name Role Address
Schnaid, Alan M Chief Financial Officer 19601 N 27th Avenue, Phoenix, AZ 85027

Tax

Name Role
CHASE RUSSELL LLC Tax

Executive Vice President

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

Store Operations

Name Role Address
Amkraut, Brian P Store Operations 19601 N 27th Avenue, Phoenix, AZ 85027

Services

Name Role Address
Amkraut, Brian P Services 19601 N 27th Avenue, Phoenix, AZ 85027

Supply Chain and Real Estate

Name Role Address
Amkraut, Brian P Supply Chain and Real Estate 19601 N 27th Avenue, Phoenix, AZ 85027

Senior Vice President

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

Human Resources

Name Role Address
Goldberg, Erick M Human Resources 19601 N 27th Avenue, Phoenix, AZ 85027

Chief Information Officer

Name Role Address
Goodwin , Michael W Chief Information Officer 19601 N 27th Avenue, Phoenix, AZ 85027

Supply Chain

Name Role Address
McCurdy, Christopher C Supply Chain 19601 N 27th Avenue, Phoenix, AZ 85027

Store Operations and Services

Name Role Address
Scanlon , Gregg E Store Operations and Services 19601 N 27th Avenue, Phoenix, AZ 85027

Sourcing and Product Development

Name Role Address
Hunt, Paul E Sourcing and Product Development 19601 N 27th Avenue, Phoenix, AZ 85027

Manager

Name Role Address
Persinger, James D Manager 19601 N 27th Avenue, Phoenix, AZ 85027

President

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

Administrator

Name Role Address
Persinger, James D Administrator 19601 N 27th Avenue, Phoenix, AZ 85027

Merchandising and Customer Experience

Name Role Address
ANDERSON, STACIA Merchandising and Customer Experience 19601 N 27th Avenue, Phoenix, AZ 85027

Controller

Name Role Address
Miller, Brian F. Controller 19601 N 27th Avenue, Phoenix, AZ 85027

Treasurer

Name Role Address
Miller, Brian F. Treasurer 19601 N 27th Avenue, Phoenix, AZ 85027

Senior Vice President and Chief Marketing Officer

Name Role Address
SMITH, WILL Senior Vice President and Chief Marketing Officer 19601 N 27th Avenue, Phoenix, AZ 85027

Merchandising

Name Role Address
SHANE, KRISTIN Merchandising 19601 N 27th Avenue, Phoenix, AZ 85027

Chief Executive Officer

Name Role Address
Symancyk , J.K. Chief Executive Officer 19601 N 27th Avenue, Phoenix, AZ 85027

General Counsel

Name Role Address
BUNDY, LACEY J General Counsel 19601 N 27th Avenue, Phoenix, AZ 85027

Secretary

Name Role Address
BUNDY, LACEY J Secretary 19601 N 27th Avenue, Phoenix, AZ 85027

Associate General Counsel and Assistant Secretary

Name Role Address
SHULLAW, GARY Associate General Counsel and Assistant Secretary 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 No data 13100 TAMIAMI TRAIL EAST, STE 106, NAPLES, FL, 34114

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State