Search icon

SNAPPLE BEVERAGE CORP.

Company Details

Entity Name: SNAPPLE BEVERAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 29 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2008 (17 years ago)
Document Number: F94000000146
FEI/EIN Number 04-3149065
Address: 6425 Hall of Fame Lane, Frisco, TX 75034
Mail Address: 6425 Hall of Fame Lane, Frisco, TX 75034
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Shoemaker, Anthony Director 6425 Hall of Fame Lane, Frisco, TX 75034
Priyadarshi, Sudhanshu Director 6425 Hall of Fame Lane, Frisco, TX 75034
Gamgort, Robert Bob Director 6425 Hall of Fame Lane, Frisco, TX 75034

Vice President

Name Role Address
Jackson, Mark Vice President 6425 Hall of Fame Lane, Frisco, TX 75034
Sharenow, Alana Vice President 6425 Hall of Fame Lane, Frisco, TX 75034
Ward, Jim Vice President 6425 Hall of Fame Lane, Frisco, TX 75034
Stephens, Angela Vice President 6425 Hall of Fame Lane, Frisco, TX 75034
Morrell, Daniel Allan Vice President 6425 Hall of Fame Lane, Frisco, TX 75034
Bennett, Kimberly Vice President 6425 Hall of Fame Lane, Frisco, TX 75034
Dalfonso, Lisa Vice President 6425 Hall of Fame Lane, Frisco, TX 75034
Cutler, Matthew Quinton Vice President 6425 Hall of Fame Lane, Frisco, TX 75034

Assistant Secretary

Name Role Address
Jackson, Mark Assistant Secretary 6425 Hall of Fame Lane, Frisco, TX 75034
Sharenow, Alana Assistant Secretary 6425 Hall of Fame Lane, Frisco, TX 75034
Friesen, Jamie Assistant Secretary 6425 Hall of Fame Lane, Frisco, TX 75034
Coe, James Assistant Secretary 6425 Hall of Fame Lane, Frisco, TX 75034
Bennett, Kimberly Assistant Secretary 6425 Hall of Fame Lane, Frisco, TX 75034
Dalfonso, Lisa Assistant Secretary 6425 Hall of Fame Lane, Frisco, TX 75034

President

Name Role Address
Archambault, Andrew President 6425 Hall of Fame Lane, Frisco, TX 75034
Gamgort, Robert Bob President 6425 Hall of Fame Lane, Frisco, TX 75034

Commercial

Name Role Address
Archambault, Andrew Commercial 6425 Hall of Fame Lane, Frisco, TX 75034

Chief Financial Officer

Name Role Address
Priyadarshi, Sudhanshu Chief Financial Officer 6425 Hall of Fame Lane, Frisco, TX 75034

CFO)

Name Role Address
Priyadarshi, Sudhanshu CFO) 6425 Hall of Fame Lane, Frisco, TX 75034

Chairman

Name Role Address
Gamgort, Robert Bob Chairman 6425 Hall of Fame Lane, Frisco, TX 75034

Chief Executive Officer

Name Role Address
Gamgort, Robert Bob Chief Executive Officer 6425 Hall of Fame Lane, Frisco, TX 75034

Chief Marketing Officer

Name Role Address
Springate, Andrew Chief Marketing Officer 6425 Hall of Fame Lane, Frisco, TX 75034

Secretary

Name Role Address
Stephens, Angela Secretary 6425 Hall of Fame Lane, Frisco, TX 75034
Dalfonso, Lisa Secretary 6425 Hall of Fame Lane, Frisco, TX 75034
Shoemaker, Anthony Secretary 6425 Hall of Fame Lane, Frisco, TX 75034

Controller

Name Role Address
Stephens, Angela Controller 6425 Hall of Fame Lane, Frisco, TX 75034

Treasurer

Name Role Address
Morrell, Daniel Allan Treasurer 6425 Hall of Fame Lane, Frisco, TX 75034

Chief Legal Officer

Name Role Address
Shoemaker, Anthony Chief Legal Officer 6425 Hall of Fame Lane, Frisco, TX 75034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6425 Hall of Fame Lane, Frisco, TX 75034 No data
CHANGE OF MAILING ADDRESS 2024-04-08 6425 Hall of Fame Lane, Frisco, TX 75034 No data
REINSTATEMENT 2008-01-29 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1995-03-06 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1995-03-06 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000165579 ACTIVE 1000000985248 COLUMBIA 2024-03-18 2044-03-20 $ 113,707.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State