Search icon

CENTRAL K, INC.

Company Details

Entity Name: CENTRAL K, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2002 (22 years ago)
Date of dissolution: 13 Jun 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jun 2014 (11 years ago)
Document Number: P02000117679
FEI/EIN Number 061655285
Address: PEPSI BEVERAGES COMPANY, ONE PEPSI WAY, SOMERS, NY, 10589, US
Mail Address: PEPSI BEVERAGES COMPANY, ONE PEPSI WAY, SOMERS, NY, 10589, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
Swanson Cynthia President PEPSI BEVERAGES COMPANY, SOMERS, NY, 105892212

Vice President

Name Role Address
Mueller Charles F Vice President PepsiCo, Inc., Purchase, NY, 10577
Rector Kimberly S Vice President PepsiCo, Inc., Purchase, NY, 105771401

Events

Event Type Filed Date Value Description
MERGER 2014-06-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M12000002542. MERGER NUMBER 100000141511
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 PEPSI BEVERAGES COMPANY, ONE PEPSI WAY, SOMERS, NY 10589 No data
CHANGE OF MAILING ADDRESS 2012-04-17 PEPSI BEVERAGES COMPANY, ONE PEPSI WAY, SOMERS, NY 10589 No data
REGISTERED AGENT NAME CHANGED 2005-09-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-30 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-25
Reg. Agent Change 2005-09-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State