Entity Name: | VEYANCE INDUSTRIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | F10000005518 |
FEI/EIN Number | 26-1803676 |
Mail Address: | 1830 MacMillan Park Dr., Fort Mill, SC 29707 |
Address: | RR#3, Box 36, 347 Gratton Road, Tazewell, VA 24651 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Battenhouse, Carrie L | Chief Financial Officer | 703 S. Cleveland Massillon Road, Fairlawn, OH 44333 |
Name | Role | Address |
---|---|---|
Brown, Angela C. | Assistant Secretary | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
Franks, Bert | Vice President | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Garber, W. Scott | Vice President | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
McFarland, Travis | Vice President | 703 S. Cleveland Massillon Road, Fairlawn, OH 44333 |
Zoubi, Irshaid | Vice President | One Continental Drive, Auburn Hills, MI 48326 |
Name | Role | Address |
---|---|---|
Garber, W. Scott | Treasurer | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
Hall, Gary Bret | President | 917 Industrial Park Circle, Bessemer, AL 35022 |
Name | Role | Address |
---|---|---|
Karam, James L | Assistant Treasurer | 703 S. Cleveland Massillon Road, Fairlawn, OH 44333 |
Name | Role | Address |
---|---|---|
Vallieres, Mary M. | Secretary | One Continental Drive, Auburn Hills, MI 48326 |
Name | Role | Address |
---|---|---|
Enta, Guy L. | Director | 703 S. Cleveland Massillon Road, Fairlawn, OH 44333 |
Hlywiak, Sven | Director | 703 S. Cleveland Massillon Road, Fairlawn, OH 44333 |
Name | Role | Address |
---|---|---|
Gerstenberger, Andreas | Chief Executive Officer | 703 S. Cleveland Massillon Road, Fairlawn, OH 44333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | RR#3, Box 36, 347 Gratton Road, Tazewell, VA 24651 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | RR#3, Box 36, 347 Gratton Road, Tazewell, VA 24651 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State