BOTTLING GROUP HOLDINGS, INC. - Florida Company Profile

Entity Name: | BOTTLING GROUP HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2001 (24 years ago) |
Date of dissolution: | 08 Nov 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Nov 2017 (8 years ago) |
Document Number: | F01000000923 |
FEI/EIN Number | 134042405 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State