Entity Name: | PEPSI-COLA BOTTLING COMPANY OF FT. LAUDERDALE-PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PEPSI-COLA BOTTLING COMPANY OF FT. LAUDERDALE-PALM BEACH, 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: | 26 Oct 1925 (100 years ago) |
Date of dissolution: | 17 Mar 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Mar 2011 (14 years ago) |
Document Number: | 105432 |
FEI/EIN Number |
590389260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1475 E WOODFIELD ROAD, SUITE 1300, SCHAUMBURG, IL, 60173, US |
Mail Address: | 1475 E. WOODFIELD ROAD, TAX DEPARTMENT, 10TH FL, SCHAUMBURG, IL, 60173, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS J. DARRELL | Treasurer | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577 |
GRIFF CHRISTINE | Vice President | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577 |
GRIFF CHRISTINE | Director | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577 |
SWANSON CYNTHIA | President | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577 |
SALCITO THOMAS | Vice President | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577 |
C T CORPORATION SYSTEM | Agent | - |
SWANSON CYNTHIA | Director | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577 |
MUELLER CHARLES | Vice President | 700 ANDERSON HILL ROAD, PURCHASE, IL, 10577 |
YAWMAN DAVID | Vice President | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577 |
YAWMAN DAVID | Secretary | 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2011-03-17 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L11000033814. CONVERSION NUMBER 300000112103 |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 1475 E WOODFIELD ROAD, SUITE 1300, SCHAUMBURG, IL 60173 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 1475 E WOODFIELD ROAD, SUITE 1300, SCHAUMBURG, IL 60173 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-09 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-09 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 1976-12-30 | - | - |
NAME CHANGE AMENDMENT | 1970-12-18 | PEPSI-COLA BOTTLING COMPANY OF FT. LAUDERDALE-PALM BEACH, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000504848 | TERMINATED | 1000000243087 | BROWARD | 2011-12-06 | 2022-07-05 | $ 5,155.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000390091 | TERMINATED | 1000000220045 | LEON | 2011-06-16 | 2031-06-22 | $ 26,085.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000390109 | TERMINATED | 1000000220046 | LEON | 2011-06-16 | 2031-06-22 | $ 27,947.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J11000390117 | TERMINATED | 1000000220047 | LEON | 2011-06-16 | 2031-06-22 | $ 23,725.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-03-21 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-03-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State