Search icon

PEPSI-COLA BOTTLING COMPANY OF TAMPA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PEPSI-COLA BOTTLING COMPANY OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jan 1936 (90 years ago)
Date of dissolution: 28 Aug 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Aug 1995 (30 years ago)
Document Number: 133545
FEI/EIN Number 590399560
Address: 1 PEPSI WAY, MD-3N 316, SOMERS, NY, 10589-2201, US
Mail Address: 1 PEPSI WAY, MD 3N-316, SOMER, NU, 10589-2201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERUP, CRAIG Director RT 100 & RT 35, SOMERS, NY
BARNES BRENDA C. President 1 PEPSI WAY, SOMERS, NY
HALBY KAREN L Vice President 1 PEPSI WAY, SOMERS, NY
BOYLE JOHN F Secretary 1 PEPSI WAY, SOMERS, NY
BOYLE JOHN F Director 1 PEPSI WAY, SOMERS, NY
BOYLE JOHN F Vice President 1 PEPSI WAY, SOMERS, NY
BRIDGMAN PETER Vice President 1 PEPSI WAY, SOMERS, NY
BRIDGMAN PETER Treasurer 1 PEPSI WAY, SOMERS, NY
SALCITO TOM Vice President 1 PEPSI WAY, SOMERS, NY
- Agent -

Unique Entity ID

CAGE Code:
1JWR8
UEI Expiration Date:
2016-07-23

Business Information

Doing Business As:
PEPSI-COLA
Activation Date:
2015-07-24
Initial Registration Date:
2001-10-10

Commercial and government entity program

CAGE number:
1JWR8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-25

Contact Information

POC:
ELIJAH FRANCOIS

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-08-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 138432. CORPORATE MERGER NUMBER 100000007201
REGISTERED AGENT NAME CHANGED 1995-04-12 THE PRENTICE HALL CORPORATION SYSTEM INC -
REGISTERED AGENT ADDRESS CHANGED 1995-04-12 FIRST FLORIDA BANK BUILDING, SUITE 105, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 1 PEPSI WAY, MD-3N 316, SOMERS, NY 10589-2201 -
CHANGE OF MAILING ADDRESS 1993-05-01 1 PEPSI WAY, MD-3N 316, SOMERS, NY 10589-2201 -
AMENDMENT 1987-01-08 - -
EVENT CONVERTED TO NOTES 1986-12-31 - -

Documents

Name Date
ANNUAL REPORT 1995-04-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-09-24
Type:
Planned
Address:
4720 W CYPRESS ST, TAMPA, FL, 33607
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-07-03
Type:
Planned
Address:
11315 NORTH 30TH ST, TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-14
Type:
Accident
Address:
FRUITVILLE RD & JACOBS LN, FRUITVILLE, FL, 33577
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-01-02
Type:
Planned
Address:
4451 34TH ST N, ST PETERSBURG, FL, 33714
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State