Detail by Officer/Registered Agent Name

Florida Profit Corporation

BACARDI BOTTLING CORPORATION

Filing Information
354576 59-1295645 10/29/1969 FL ACTIVE AMENDMENT 02/29/2012 NONE
Principal Address
12200 North Main Street
Jacksonville, FL 32218

Changed: 05/04/2022
Mailing Address
12200 North Main Street
Jacksonville, FL 32218

Changed: 05/03/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/06/1992

Address Changed: 03/06/1992
Officer/Director Detail Name & Address

Title Assist. Director, Treasurer

Blandon Hernandez, Dania
12200 North Main Street
Jacksonville, FL 32218

Title Director

ANDREU, MANUEL
12200 North Main Street
Jacksonville, FL 32218

Title VP, Secretary, Director

VOKE, MARTIN
12200 North Main Street
Jacksonville, FL 32218

Title Director

ZUKOWSKI, NICOLE
12200 North Main Street
Jacksonville, FL 32218

Annual Reports
Report YearFiled Date
2023 05/03/2023
2024 04/29/2024
2024 08/09/2024

Document Images
08/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
09/05/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- Amendment View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
11/24/2009 -- ADDRESS CHANGE View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
03/09/2000 -- ANNUAL REPORT View image in PDF format
10/21/1999 -- Name Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format