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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Blandon Hernandez, Dania | Asst. Treasurer | 12200 North Main Street, Jacksonville, FL 32218 |
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 |
Name | Role | Address |
---|---|---|
ANDREU, MANUEL | Treasurer | 12200 North Main Street, Jacksonville, FL 32218 |
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 |
Name | Role | Address |
---|---|---|
VOKE, MARTIN | Secretary | 12200 North Main Street, Jacksonville, FL 32218 |
Name | Role | Address |
---|---|---|
ZUKOWSKI, NICOLE | President | 12200 North Main Street, Jacksonville, FL 32218 |
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 |
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 |
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