Search icon

PET SUPERMARKET, INC.

Branch

Company Details

Name: PET SUPERMARKET, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2001 (23 years ago)
Authority Date: 26 Oct 2001 (23 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Branch of: PET SUPERMARKET, INC., FLORIDA (Company Number J24987)
Organization Number: 0524635
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
Principal Office: 1100 INTERNATIONAL PARKWAY, SUNRISE, FL 33323-2840
Place of Formation: FLORIDA

Treasurer

Name Role
Paul Keller Treasurer

Secretary

Name Role
Richard Tannenbaum Secretary

President

Name Role
Richard Tannenbaum President

Director

Name Role
Jason Cohen Director
Patrick Hillegass Director
Richard Tannenbaum Director
Tony Truesdale Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-09
Annual Report 2022-06-13
Annual Report 2021-06-10
Annual Report 2020-06-10
Annual Report 2019-06-17
Annual Report 2018-02-07
Registered Agent name/address change 2018-01-09
Registered Agent name/address change 2017-09-26
Registered Agent name/address change 2017-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500092 Other Personal Injury 2015-04-07 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-04-07
Termination Date 2015-04-20
Date Issue Joined 2015-04-07
Section 1332
Sub Section PI
Status Terminated

Parties

Name BARNETTE,
Role Plaintiff
Name PET SUPERMARKET, INC.
Role Defendant

Sources: Kentucky Secretary of State