Entity Name: | GENERAL CINEMA BEVERAGES OF DAYTON, INC. |
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: | 22 Mar 1989 (36 years ago) |
Date of dissolution: | 19 May 1994 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 1994 (31 years ago) |
Document Number: | P23533 |
FEI/EIN Number |
042283942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % PEPSICO INC., 1 PEPSI WAY, MD 676, SOMERS, NY, 10589, US |
Mail Address: | 1 PEPSI WAY, MD 3N-316, SOMES, NY, 10589-2201, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HALBY KAREN L. | Vice President | 1 PEPSI WAY, SOMERS, NY |
HALBY KAREN L. | Director | 1 PEPSI WAY, SOMERS, NY |
NOVAK DAVID | President | 1 PEPSI WAY, SOMERS, NY |
NOVAK DAVID | Director | 1 PEPSI WAY, SOMERS, NY |
BOYCE DICK W | Vice President | 1 PEPSI WAY, SOMERS, NY |
BOYCE DICK W | Treasurer | 1 PEPSI WAY, SOMERS, NY |
BOYCE DICK W | Director | 1 PEPSI WAY, SOMERS, NY |
BRIDGMAN PETER | Vice President | 1 PEPSI WAY, SOMERS, NY |
BOYLE, JOHN F. | Vice President | 1 PEPSI WAY, SOMERS, NY |
BOYLE, JOHN F. | Director | 1 PEPSI WAY, SOMERS, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1994-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-19 | % PEPSICO INC., 1 PEPSI WAY, MD 676, SOMERS, NY 10589 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | % PEPSICO INC., 1 PEPSI WAY, MD 676, SOMERS, NY 10589 | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State