Entity Name: | BOTTLING GROUP HOLDINGS, 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: | 16 Feb 2001 (24 years ago) |
Date of dissolution: | 08 Nov 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | F01000000923 |
FEI/EIN Number |
134042405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604 |
Address: | 1111 Westchester Avenue, White Plains, NY, 10604-3525, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
D'Alessandro Nicholas John | President | PepsiCo North America Beverages, White Plains, NY, 10604 |
Yawman David | Secretary | PepsiCo, Inc., Purchase, NY, 105771401 |
Cheng Ada | Treasurer | PepsiCo, Inc., Purchase, NY, 10577 |
Mueller Charles F | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Griff Christine | Director | PepsiCo, Inc., Purchase, NY, 10577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-11-08 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-08 | 1111 Westchester Avenue, White Plains, NY 10604-3525 | - |
REGISTERED AGENT CHANGED | 2017-11-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 1111 Westchester Avenue, White Plains, NY 10604-3525 | - |
Name | Date |
---|---|
Withdrawal | 2017-11-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-26 |
Reg. Agent Change | 2010-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State