Entity Name: | GB INTERNATIONAL OF DELAWARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Sep 2001 (23 years ago) |
Document Number: | F01000005992 |
FEI/EIN Number | 36-3935070 |
Address: | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, 10577, US |
Mail Address: | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY, 10577, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Griff Christine | Director | PepsiCo, Inc., Purchase, NY, 10577 |
Nastanski Cynthia | Director | PepsiCo, Inc., Purchase, NY, 10577 |
Name | Role | Address |
---|---|---|
Griff Christine | President | PepsiCo, Inc., Purchase, NY, 10577 |
Name | Role | Address |
---|---|---|
Hammond Heather A | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Hummel Jeffry | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Coniaris Jeff | Vice President | PepsiCo, Inc., Purchase, NY, 10577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY 10577 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY 10577 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State