- Home >
- U.S. >
- Florida >
- Fort Lauderdale
Pet Supermarket, Inc.
Active Fort Lauderdale, FL
(941)371-3387
Pet Supermarket, Inc. Overview
Pet Supermarket, Inc. filed as a Domestic for Profit Corporation in the State of Florida on Wednesday, April 16, 1986 and is approximately thirty-eight years old, as recorded in documents filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Pet Supermarket, Inc.
Network Visualizer
Advertisements
Key People
Who own Pet Supermarket, Inc.
Name | |
---|---|
Allen McClard |
President
CEO
|
Paul Keller |
Treasurer
|
Richard Tannenbaum |
Secretary
CEO
|
Patrick Hillegass 1 |
Director
|
Jason Cohen |
Director
|
Tony Truesdale |
Director
|
Thomas McNeely 1 |
NonDir
NonPres
NonSec
President
CEO
Director
|
James Grady 1 |
NonTreas
CFO
Chief Financial Officer
|
Ezra S. Field 1 |
NonDir
Director
|
Matthew C. Kaelin |
NonDir
Director
|
Charles E. West 44 |
President
CEO
Director
Vice President
|
Diane E. Holtz 12 |
President
CEO
Treasurer
Director
COO
|
Richard Maltsbarger 1 |
President
Director
|
Edmundo Aja |
Treasurer
Vice President
|
Vacant |
Treasurer
Director
Secretary
|
Charlets E. West |
Director
|
Carol Fisher |
Secretary
|
James Snyder |
Secretary
|
Shannon Tavlien |
Secretary
|
Steve Feinberg 1 |
Vice President
|
Christine Bevilacqua 1 |
Vice President
Cao
Officer
|
Shannon Taulien |
Vice President
|
Richard Mac Whetsel |
Vice President
|
Alan Lawson |
Vice President
|
Mark Seltzer |
Vice President
|
Lynn Cohen |
Vice President
|
Nicol Russell |
Vice President
|
Aileen Bilyeu |
Vice President
|
Daphene Whitney |
Vice President
Senior Vice President
|
Chadwick Hamby |
Vice President
|
Steve Carter |
Vice President
|
Tina Shane |
Vice President
Officer
Senior Vice Presiden
|
Joe Dent |
Vice President
|
Julie Johnston |
Vice President
Cmo
Governing Person
|
Brenda Trickey 1 |
V.P.
|
Christine Schultz 1 |
Chief Information of
Officer
|
Charles Brodsky |
V.P.
|
Colins McGinnis |
V.P.
|
Carol Wass |
V.P.
|
Jane Dee |
V.P.
|
Kerry Munro |
Officer
|
Jay Kent |
Officer
|
Nicholas Roth |
|
Geraldine Schlueter |
Cio
|
Showing 8 records out of 44
Other Companies for Pet Supermarket, Inc.
Pet Supermarket, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
West Air, LLC |
Inactive
|
2003 |
3
|
Manager
|
West Pet Spa, LLC |
Inactive
|
2009 |
3
|
Manager
|
First Floor, LLC |
Inactive
|
2006 |
3
|
Member
|
Pet Super Partners, LLC |
Inactive
|
2007 |
2
|
Member
|
Known Addresses for Pet Supermarket, Inc.
2150 Tamiami Trl
Port Charlotte, FL 33948
800 NW 65th St
Fort Lauderdale, FL 33309
1100 International Pkwy
Fort Lauderdale, FL 33323
927 N Federal Hwy
Fort Lauderdale, FL 33304
1338 Del Prado Blvd S
Cape Coral, FL 33990
4270 Bee Ridge Rd
Sarasota, FL 34233
5464 N University Dr
Fort Lauderdale, FL 33351
6908 Manatee Ave W
Bradenton, FL 34209
4555 Weston Rd
Fort Lauderdale, FL 33331
1100 Intl Pkwy
Fort Lauderdale, FL 33323
Corporate Filings for Pet Supermarket, Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | J24987 |
Date Filed: | Tuesday, July 22, 1986 |
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | J09734 |
Date Filed: | Wednesday, April 16, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 01927058 |
Date Filed: | Monday, January 9, 1995 |
Registered Agent | Jennifer Gale |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | E0928222006-7 |
Date Filed: | Tuesday, December 12, 2006 |
Registered Agent | William Lanier |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 801854358 |
Date Filed: | Monday, September 23, 2013 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/12/2006 | Foreign Qualification | Initial Stock Value: Par Value Shares: 500 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 500.00 | |
12/12/2006 | Miscellaneous | FLORIDA CERTIFICATE OF EXISTENCE | |
1/31/2007 | Initial List | ||
2/25/2008 | Annual List | ||
4/6/2009 | Annual List | 09/10 | |
2/8/2010 | Annual List | ||
5/2/2011 | Annual List | 2011/2012 | |
2/2/2012 | Annual List | ||
1/31/2013 | Annual List | ||
9/23/2013 | Application for Registration | ||
1/27/2014 | Annual List | 2013-2014 | |
10/30/2014 | Certificate of Assumed Business Name | ||
12/8/2014 | Annual List | 14-15 | |
1/29/2016 | Annual List | 15-16 | |
10/31/2016 | Annual List | 16-17 | |
9/25/2017 | Change of Registered Agent/Office | ||
10/2/2017 | Registered Agent Change | ||
11/27/2017 | Annual List | 2017-2018 | |
12/31/2017 | Public Information Report (PIR) | ||
1/9/2018 | Change of Registered Agent/Office | ||
1/12/2018 | Registered Agent Change | ||
11/30/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
5/12/2023 | Tax Forfeiture |
Trademarks for Pet Supermarket, Inc.
Serial Number:
86745569
Drawing Code: 4000
|
|
Serial Number:
77691942
Drawing Code: 3000
|
|
Serial Number:
77691862
Drawing Code: 3000
|
|
Serial Number:
77691964
Drawing Code: 5000
|
|
Serial Number:
86508502
Drawing Code: 4000
|
|
Serial Number:
86508559
Drawing Code: 4000
|
|
Serial Number:
78451467
Drawing Code: 4000
|
|
Serial Number:
78451497
Drawing Code: 4000
|
|
Serial Number:
86118705
Drawing Code: 4000
|
|
Serial Number:
86118778
Drawing Code: 3000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Pet Supermarket, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Pet Supermarket, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2150 Tamiami Trl Port Charlotte, FL 33948
800 NW 65th St Fort Lauderdale, FL 33309
1100 International Pkwy Fort Lauderdale, FL 33323
927 N Federal Hwy Fort Lauderdale, FL 33304
1338 Del Prado Blvd S Cape Coral, FL 33990
4270 Bee Ridge Rd Sarasota, FL 34233
5464 N University Dr Fort Lauderdale, FL 33351
6908 Manatee Ave W Bradenton, FL 34209
4555 Weston Rd Fort Lauderdale, FL 33331
1100 Intl Pkwy Fort Lauderdale, FL 33323
These addresses are known to be associated with Pet Supermarket, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records