Entity Name: | PEPSICO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 17 Dec 1986 (38 years ago) |
Document Number: | P12568 |
FEI/EIN Number | 13-1584302 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cook Ian | Director | PepsiCo, Inc., Purchase, NY, 10577 |
Vasella Daniel | Director | PepsiCo, Inc., Purchase, NY, 10577 |
Dublon Dina | Director | PepsiCo, Inc., Purchase, NY, 10577 |
Weisser Alberto | Director | PepsiCo, Inc., Purchase, NY, 10577 |
Name | Role | Address |
---|---|---|
Gallagher Marie T | Seni | PepsiCo, Inc., Purchase, NY, 10577 |
Name | Role | Address |
---|---|---|
Williams Steven | Chief Executive Officer | PepsiCo, Inc., Purchase, NY, 10577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2000-11-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1988-08-22 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
EVENT CONVERTED TO NOTES | 1986-12-17 | No data | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State