Search icon

BACARDI BOTTLING CORPORATION

Company Details

Entity Name: BACARDI BOTTLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Oct 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Feb 2012 (13 years ago)
Document Number: 354576
FEI/EIN Number 59-1295645
Address: 12200 North Main Street, Jacksonville, FL 32218
Mail Address: 12200 North Main Street, Jacksonville, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Asst. Treasurer

Name Role Address
Blandon Hernandez, Dania Asst. Treasurer 12200 North Main Street, Jacksonville, FL 32218

Director

Name Role Address
ANDREU, MANUEL Director 12200 North Main Street, Jacksonville, FL 32218
VOKE, MARTIN Director 12200 North Main Street, Jacksonville, FL 32218
ZUKOWSKI, NICOLE Director 12200 North Main Street, Jacksonville, FL 32218
Dijon, Lauren Director 12200 North Main Street, Jacksonville, FL 32218

Treasurer

Name Role Address
ANDREU, MANUEL Treasurer 12200 North Main Street, Jacksonville, FL 32218

Vice President

Name Role Address
VOKE, MARTIN Vice President 12200 North Main Street, Jacksonville, FL 32218
Dijon, Lauren Vice President 12200 North Main Street, Jacksonville, FL 32218

Secretary

Name Role Address
VOKE, MARTIN Secretary 12200 North Main Street, Jacksonville, FL 32218

President

Name Role Address
ZUKOWSKI, NICOLE President 12200 North Main Street, Jacksonville, FL 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064733 PYRAT SPIRITS COMPANY ACTIVE 2020-06-09 2025-12-31 No data 2701 S LE JEUNE RD, CORAL GABLES, FL, 33134
G20000024522 WILLIAM LAWSONS EXPORTING COMPANY ACTIVE 2020-02-25 2025-12-31 No data 12200 NORTH MAIN STREET, JACKSONVILLE, FL, 32218
G19000097463 PLUME & PETAL SPIRITS EXPIRED 2019-09-05 2024-12-31 No data 12200 NORTH MAIN STREET, JACKSONVILLE, FL, 32218
G17000123755 BOMBAY EXPORTING COMPANY EXPIRED 2017-11-09 2022-12-31 No data C/O GRAYROBINSON, PA, ATTN: MARI COU-MAR, 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131
G17000123757 JOHN DEWAR'S EXPORTING COMPANY EXPIRED 2017-11-09 2022-12-31 No data C/O GRAYROBINSON, PA, ATTN: MARI COU-MAR, 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131
G17000123760 ERISTOFF EXPORTING COMPANY EXPIRED 2017-11-09 2022-12-31 No data C/O GRAYROBINSON, PA, ATTN: MARI COU-MAR, 333 SE 2 AVENUE, SUITE 3200, MIAMI, FL, 33131
G10000093814 CASTLETON BEVERAGE CORPORATION ACTIVE 2010-10-13 2025-12-31 No data P.O. BOX 26368, JACKSONVILLE, FL, 32226
G10000093828 42 BELOW BOTTLING COMPANY, JACKSONVILLE, FL ACTIVE 2010-10-13 2025-12-31 No data 12200 N MAIN STREET, JACKSONVILLE, FL, 32218
G09000104056 RONPACK, LTD. EXPIRED 2009-05-05 2024-12-31 No data 12200 NORTH MAIN ST, JACKSONVILLE, FL, 32218
G09000104055 RON DE CASTILLO BOTTLING EXPIRED 2009-05-05 2024-12-31 No data P.O. BOX 26368, JACKSONVILLE, FL, 32226--636

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-03 12200 North Main Street, Jacksonville, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 12200 North Main Street, Jacksonville, FL 32218 No data
AMENDMENT 2012-02-29 No data No data
NAME CHANGE AMENDMENT 1999-10-21 BACARDI BOTTLING CORPORATION No data
REGISTERED AGENT NAME CHANGED 1992-03-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1972-01-24 CASTLETON BEVERAGE CORPORATION No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State