Search icon

GENERAL CINEMA BEVERAGES OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL CINEMA BEVERAGES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Oct 1968 (56 years ago)
Date of dissolution: 26 Sep 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2002 (23 years ago)
Document Number: 821987
FEI/EIN Number 591225493

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PEPSI COLA TAX DEPT., 1 PEPSI WAY, SOMERS, NY, 10589-9201
Mail Address: C/O PEPSI COLA TAX DEPT., 1 PEPSI WAY, SOMERS, NY, 10589-9201
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DREWES ALFRED H President 1 PEPSI WAY, SOMERS, NY, 10589
DREWES ALFRED H Director 1 PEPSI WAY, SOMERS, NY, 10589
KUPFERSHMID GEOFFREY Vice President 1 PEPSI WAY, SOMERS, NY, 10589
RAPP STEVEN M Vice President 1 PEPSI WAY, SOMERS, NY, 10589
RAPP STEVEN M Secretary 1 PEPSI WAY, SOMERS, NY, 10589
RAPP STEVEN M Director 1 PEPSI WAY, SOMERS, NY, 10589
TATE CELESTE Vice President 1 PEPSI WAY, SOMERS, NY, 10589
D'ALESSANDRO NICHOLAS J Director 1 PEPSI WAY, SOMERS, NY, 10589
D'ALESSANDRO NICHOLAS J Vice President 1 PEPSI WAY, SOMERS, NY, 10589
D'ALESSANDRO NICHOLAS J Treasurer 1 PEPSI WAY, SOMERS, NY, 10589

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 C/O PEPSI COLA TAX DEPT., 1 PEPSI WAY, SOMERS, NY 10589-9201 -
CHANGE OF MAILING ADDRESS 2000-05-09 C/O PEPSI COLA TAX DEPT., 1 PEPSI WAY, SOMERS, NY 10589-9201 -
NAME CHANGE AMENDMENT 1985-09-20 GENERAL CINEMA BEVERAGES OF NORTH FLORIDA, INC. -
NAME CHANGE AMENDMENT 1972-10-31 GCC BEVERAGES, INC. -
NAME CHANGE AMENDMENT 1969-07-25 PEPSI-COLA ALLIED BOTTLERS, INC. -

Documents

Name Date
Withdrawal 2002-09-26
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State