Search icon

YOO-HOO OF LOUISIANA CORPORATION - Florida Company Profile

Company Details

Entity Name: YOO-HOO OF LOUISIANA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Apr 1988 (37 years ago)
Date of dissolution: 04 Oct 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2004 (21 years ago)
Document Number: P18969
FEI/EIN Number 222604973

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

Address: % DR. PEPPER/SEVEN UP, INC., 5301 LEGACY DRIVE, PLANO, TX, 75024
Mail Address: % DR. PEPPER/SEVEN UP, INC., 5301 LEGACY DRIVE, PLANO, TX, 75024
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BELSITO JOHN L President 166 W 88TH STREET, NEW YORK, NY, 10024
BELSITO JOHN L Chief Executive Officer 166 W 88TH STREET, NEW YORK, NY, 10024
FUTTERER BRUCE N Secretary 1 CANAM LANE, HAMPSTEAD,LONDON,ENGLAND
FUTTERER BRUCE N Vice President 1 CANAM LANE, HAMPSTEAD,LONDON,ENGLAND
LYONS GARY G Senior Vice President 169 SCARBOROUGH ROAD, BRIARCLIFF MANOR, NY, 10510
LYONS GARY G Secretary 169 SCARBOROUGH ROAD, BRIARCLIFF MANOR, NY, 10510
ALLEN RICHARD SVCF 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604
HUNTLEY CHARLES N Vice President 6 HIGH RIDGE PARK, STAMFORD, CT, 06905
BACHNER JOSEPH L Vice President 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-10-04 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1993-11-22 YOO-HOO OF LOUISIANA CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 1991-05-10 % DR. PEPPER/SEVEN UP, INC., 5301 LEGACY DRIVE, PLANO, TX 75024 -
CHANGE OF MAILING ADDRESS 1991-05-10 % DR. PEPPER/SEVEN UP, INC., 5301 LEGACY DRIVE, PLANO, TX 75024 -

Documents

Name Date
Withdrawal 2004-10-04
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State