Search icon

VEYANCE INDUSTRIAL SERVICES, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Battenhouse, Carrie L Chief Financial Officer 703 S. Cleveland Massillon Road, Fairlawn, OH 44333

Assistant Secretary

Name Role Address
Brown, Angela C. Assistant Secretary 1794 MacMillan Park Drive, Fort Mill, SC 29707

Vice President

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

Treasurer

Name Role Address
Garber, W. Scott Treasurer 1794 MacMillan Park Drive, Fort Mill, SC 29707

President

Name Role Address
Hall, Gary Bret President 917 Industrial Park Circle, Bessemer, AL 35022

Assistant Treasurer

Name Role Address
Karam, James L Assistant Treasurer 703 S. Cleveland Massillon Road, Fairlawn, OH 44333

Secretary

Name Role Address
Vallieres, Mary M. Secretary One Continental Drive, Auburn Hills, MI 48326

Director

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

Chief Executive Officer

Name Role Address
Gerstenberger, Andreas Chief Executive Officer 703 S. Cleveland Massillon Road, Fairlawn, OH 44333

Events

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

Documents

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