Search icon

PEPSICO, INC. - Florida Company Profile

Company Details

Entity Name: PEPSICO, INC.
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: 17 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2000 (25 years ago)
Document Number: P12568
FEI/EIN Number 13-1584302

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

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: NORTH CAROLINA

Key Officers & Management

Name Role Address
Dublon Dina Director PepsiCo, Inc., Purchase, NY, 10577
Weisser Alberto Director PepsiCo, Inc., Purchase, NY, 10577
Gallagher Marie T Seni PepsiCo, Inc., Purchase, NY, 10577
Williams Steven Chief Executive Officer PepsiCo, Inc., Purchase, NY, 10577
C T CORPORATION SYSTEM Agent -
Cook Ian Director PepsiCo, Inc., Purchase, NY, 10577
Vasella Daniel Director PepsiCo, Inc., Purchase, NY, 10577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY 10577 -
CHANGE OF MAILING ADDRESS 2024-02-28 PepsiCo, Inc., 700 Anderson Hill Road, Purchase, NY 10577 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-12-23 C T CORPORATION SYSTEM -
REINSTATEMENT 2000-11-27 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1988-08-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
EVENT CONVERTED TO NOTES 1986-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000733617 LAPSED 1000000620858 ORANGE 2014-05-05 2024-06-17 $ 1,588.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06000159751 TERMINATED 1000000029101 3531 745 2006-06-23 2011-07-19 $ 8,671.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Court Cases

Title Case Number Docket Date Status
SEDGWICK CLAIMS MANAGEMENT SERVICES, INC. VS LORI FELLER, LEGAL GUARDIAN OF THE PERSON AND PROPERTY OF JAMES MONDELLO, R. KEITH WILLIAMS, INDIVIDUALLY; R. KEITH WILLIAMS, P.A.; CHRISTINE MONDELLO; RICHARD G. HALPERN, ETC., ET AL. 5D2017-2346 2017-07-25 Closed
Classification Original Proceedings - Circuit Guardianship - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-GA-072092

Parties

Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Petitioner
Status Active
Representations Kari K. Jacobson, Jason M. Azzarone
Name R. KEITH WILLIAMS
Role Respondent
Status Active
Name RICHARD G. HALPERN ASSOCIATES, INC.
Role Respondent
Status Active
Name BOTTLING GROUP, LLC
Role Respondent
Status Active
Name NEW BERN TRANSPORT CORPORATION
Role Respondent
Status Active
Name VIVIANNE WICKER
Role Respondent
Status Active
Name GEICO GENERAL INSURANCE CORPORATION
Role Respondent
Status Active
Name CHRISTINE MONDELLO
Role Respondent
Status Active
Name JAMES MONDELLO
Role Respondent
Status Active
Name OLD REPUBLIC INSURANCE COMPANY
Role Respondent
Status Active
Name WICKER LAW FIRM, PA
Role Respondent
Status Active
Name LORI FELLER
Role Respondent
Status Active
Representations William Johnson, A. Craig Cameron, J. Rudi Trader, Scott Alpizar, B. RICHARD YOUNG, O. John Alpizar, Megan E. Alexander
Name PEPSICO, INC.
Role Respondent
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ PETITION GRANTED, IN PART;DENIED, IN PART; AND REMANDED.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-10-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-09-29
Type Response
Subtype Response
Description RESPONSE ~ PER 8/1 ORDER
On Behalf Of LORI FELLER
Docket Date 2017-09-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LORI FELLER
Docket Date 2017-09-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 10/2
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2017-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 9/11
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LORI FELLER
Docket Date 2017-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS UNDER SEAL***FILED IN CONFIDENTIAL PER 8/2 ORDER*** NO ACCESS BY RESPONDENT
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT TO FILE SEALED DOCS WITH "NOTE TO CLERK" W/I 10 DYS
Docket Date 2017-08-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ PER 7/25 ORDER
On Behalf Of LORI FELLER
Docket Date 2017-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/24/17
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENTS UNDER SEAL
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/24/17
On Behalf Of SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-07
Type:
Complaint
Address:
11315 N. 30TH STREET, TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-22
Type:
Complaint
Address:
11516 MCKINLEY DRIVE, TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-21
Type:
Complaint
Address:
11315 N 30TH ST., TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-23
Type:
FollowUp
Address:
3843 IRONBRIDGE BLVD, FORT MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-12-02
Type:
Complaint
Address:
7305 GARDEN ROAD, RIVIERA BEACH, FL, 33404
Safety Health:
Health
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State