Search icon

PEPSICO, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

Seni

Name Role Address
Gallagher Marie T Seni PepsiCo, Inc., Purchase, NY, 10577

Chief Executive Officer

Name Role Address
Williams Steven Chief Executive Officer PepsiCo, Inc., Purchase, NY, 10577

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State