Search icon

GIANT-VAC, INC.

Company Details

Entity Name: GIANT-VAC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Mar 2003 (22 years ago)
Date of dissolution: 12 Jul 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jul 2004 (21 years ago)
Document Number: F03000001246
Address: 500 NORTH SPRING STREET, PORT WASHINGTON, WI, 53074-0997
Mail Address: 500 NORTH SPRING STREET, PORT WASHINGTON, WI, 53074-0997
Place of Formation: DELAWARE

Director

Name Role Address
FRIEDER SAMUEL P Director 500 NORTH SPRING STREET, PORT WASHINGTON, WI, 530740997
WIER JAMES A Director 500 NORTH SPRING STREET, PORT WASHINGTON, WI, 530740997

Chief Executive Officer

Name Role Address
WIER JAMES A Chief Executive Officer 500 NORTH SPRING STREET, PORT WASHINGTON, WI, 530740997

President

Name Role Address
JANIAK ANTON R President 11 MACHINE SHOP HILL ROAD, SOUTH WINDHAM, CT, 06266

Vice President

Name Role Address
SCHOONENBERG DON S Vice President 500 NORTH SPRING STREET, PORT WASHINGTON, WI, 530740997

Secretary

Name Role Address
SCHOONENBERG DON S Secretary 500 NORTH SPRING STREET, PORT WASHINGTON, WI, 530740997

Treasurer

Name Role Address
SCHOONENBERG DON S Treasurer 500 NORTH SPRING STREET, PORT WASHINGTON, WI, 530740997

Assistant Secretary

Name Role Address
PAUL DAVID D Assistant Secretary 500 NORTH SPRING STREET, PORT CHARLOTTE, WI, 530740997

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-12 500 NORTH SPRING STREET, PORT WASHINGTON, WI 53074-0997 No data
CHANGE OF MAILING ADDRESS 2004-07-12 500 NORTH SPRING STREET, PORT WASHINGTON, WI 53074-0997 No data

Documents

Name Date
Withdrawal 2004-07-12
Foreign Profit 2003-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State