Detail by Officer/Registered Agent Name
Florida Profit Corporation
PET SUPERMARKET, INC.
Filing Information
J09734
59-2664699
04/16/1986
FL
ACTIVE
CORPORATE MERGER
04/17/2015
12/31/1994
Principal Address
Changed: 02/22/2019
1100 International Pkwy
Sunrise, FL 33323
Sunrise, FL 33323
Changed: 02/22/2019
Mailing Address
Changed: 02/22/2019
1100 International Pkwy
Sunrise, FL 33323
Sunrise, FL 33323
Changed: 02/22/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/17/2018
Address Changed: 01/17/2018
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 01/17/2018
Address Changed: 01/17/2018
Officer/Director Detail
Name & Address
Title Secretary, Director
Tannenbaum , Richard
Title Director
Hillegass, Patrick
Title Director
Cohen, Jason
Title Director
Truesdale, Tony
Title Treasurer
Keller, Paul
Title Secretary, Director
Tannenbaum , Richard
1100 International Pkwy
Sunrise, FL 33323
Sunrise, FL 33323
Title Director
Hillegass, Patrick
1100 International Pkwy
Sunrise, FL 33323
Sunrise, FL 33323
Title Director
Cohen, Jason
1100 International Parkway
Sunrise, FL 33323
Sunrise, FL 33323
Title Director
Truesdale, Tony
1100 International Pkwy
Sunrise, FL 33323
Sunrise, FL 33323
Title Treasurer
Keller, Paul
1100 International Pkwy
Sunrise, FL 33323
Sunrise, FL 33323
Annual Reports
Report Year | Filed Date |
2023 | 04/17/2023 |
2023 | 07/07/2023 |
2024 | 01/31/2024 |
Document Images