Search icon

PETCO, INC. - Florida Company Profile

Company Details

Entity Name: PETCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Feb 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000011097
FEI/EIN Number 593298110

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

Address: 2046 BRENDLA ROAD, CLEARWATER, FL, 33755
Mail Address: 2046 BRENDLA ROAD, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL CARA Director 2345 INDIGO DRIVE, CLEARWATER, FL, 33763
ANDRESON ANN Agent 2046 BRENDLA ROAD, CLEARWATER, FL, 33755
ANDRESON ANN Director 2046 BRENDLA ROAD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-05 2046 BRENDLA ROAD, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2001-05-05 2046 BRENDLA ROAD, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2001-05-05 ANDRESON, ANN -
REGISTERED AGENT ADDRESS CHANGED 2001-05-05 2046 BRENDLA ROAD, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-25
DOCUMENTS PRIOR TO 1997 1995-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State