Search icon

SNAPPLE BEVERAGE CORP. - Florida Company Profile

Company Details

Entity Name: SNAPPLE BEVERAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

Address: 6425 Hall of Fame Lane, Frisco, TX, 75034, US
Mail Address: 6425 Hall of Fame Lane, Frisco, TX, 75034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shoemaker Anthony Director 6425 Hall of Fame Lane, Frisco, TX, 75034
Jackson Mark Vice President 6425 Hall of Fame Lane, Frisco, TX, 75034
Sharenow Alana Vice President 6425 Hall of Fame Lane, Frisco, TX, 75034
Friesen Jamie Assi 6425 Hall of Fame Lane, Frisco, TX, 75034
Archambault Andrew President 6425 Hall of Fame Lane, Frisco, TX, 75034
Coe James Assi 6425 Hall of Fame Lane, Frisco, TX, 75034
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6425 Hall of Fame Lane, Frisco, TX 75034 -
CHANGE OF MAILING ADDRESS 2024-04-08 6425 Hall of Fame Lane, Frisco, TX 75034 -
REINSTATEMENT 2008-01-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1995-03-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1995-03-06 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State