- Home >
- U.S. >
- West Virginia >
- Bluefield
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Janpak, Inc.
Active Bluefield, WV
(704)892-0219
Janpak, Inc. Overview
Janpak, Inc. filed as a Foreign Corporation in the State of Nevada on Wednesday, July 3, 1996 and is approximately twenty-eight years old, according to public records filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Janpak, Inc.
Network Visualizer
Advertisements
Key People
Who own Janpak, Inc.
Name | |
---|---|
Kenneth D. Sweder 4 |
President
Director
NonPres
CEO
Secretary
Chief Executive Officer
Chief Operating Officer
Cmo
COO
Chief Mer. Off
|
Michael Acliata |
Director
Secretary
|
Lev Cela 3 |
Treasurer
|
Deborah H. Greer 2 |
Controller
Assistant Secretary
|
Thomas W. Reef 2 |
Chief Financial Officer
CFO
Treasurer
Secretary
Vice President
|
Teresa Wynn Roseborough 16 |
NonDir
Executive
Director
Assistant Secretary
Executive Vice Presi
|
William G. Lennie 9 |
NonDir
Executive
Director
Outside Sales
Evp-Outside Sales An
Executive P
|
Linda D. Seal |
NonSec
Secretary
Vice President
Legal
|
Michael Grebe 3 |
President
CEO
Director
Chief Executive Officer
|
Timothy J. Feeheley 1 |
President
COO
|
Michael R. Shott 1 |
CEO
Board Chairman
Chief Executive Officer
|
Thomas J. Tossavainen |
CEO
Treasurer
Vice President
Chief Financial Officer
|
John A. Ebner |
CFO
Treasurer
Vice President
Chief Financial Officer
|
David C. Serrano |
CFO
Vice President
Controller
Cao
Chief Accounting Off
Finance
Vp-Finance
Cao Cont
|
John K. Bakewell |
CFO
Chief Financial Officer
|
Fred Pensotti |
CFO
|
Timothy M. Crow 9 |
Executive
Evp-Human Resources
|
Timothy A. Hourigan 5 |
Executive
|
Thomas J. Tossevainen |
Treasurer
Vice President
|
Michael Agliata 4 |
Director
Secretary
Vice President
General Counsel
|
Michael R. Conrad 1 |
Secretary
Vice President
|
Gideon Argov |
Director
|
Michael E. Dedomenico |
Director
|
Drew Sawyer |
Director
|
Lawrence W. Howard |
Secretary
Vice President
|
Barry J. Goldstein |
Director
|
John J. Gavin |
Director
|
Vacant Vacant |
Secretary
|
Joshua D. Paulson |
Director
|
Bradley J. Gross |
Director
|
David G. Zanca |
Director
|
Randolph W. Melville |
Director
|
Scott Smith 10 |
Vice President
Hr Performance Syste
Vp-Hr Performance Sy
|
Pam Maxwell 7 |
Vice President
Sales and Mar
Vp-Sales and Mark
|
Michael C. Laferle 5 |
Vice President
Real Estate
Vp-Real Estate
|
Scott Spata 2 |
Vice President
Assistant Secretary
Supply Chain
Vp-Supply Chain
|
Bill Sanford 1 |
Vice President
COO
|
Christopher A. Householder 1 |
Vice President
Assistant Secretary
|
Colby Chiles 1 |
Vice President
Delivery
|
Frederico Bravo |
Vice President
Field Sales
Vp-Field Sales
|
Annette A. Ricciuti |
Vice President
Human Resources
Vp-Human Resour
|
Brian Mendelson |
Vice President
Corp Sales
|
James Spahn |
Vice President
Distribution
Operations
Vp-Distribution
|
Frank Stephens |
Vice President
Distribution
|
Brain Leahy |
Vice President
Sales
|
James Core |
Vice President
Sales
|
Ralph Klassa |
Vice President
Sales
|
Stacy S. Ingram 18 |
Assistant Secretary
|
James D. Bramlett 18 |
Assistant Secretary
|
Karen Dewalt 15 |
Assistant Treasurer
|
Jocelyn J. Hunter 13 |
Assistant Secretary
|
Peter J. Muniz 9 |
Assistant Secretary
|
Meredith C. Shaughnessy 8 |
Assistant Secretary
|
Scott C. Bomar 6 |
Assistant Treasurer
|
Janara N. Jones 4 |
Assistant Treasurer
|
K. David Steele 3 |
Assistant Secretary
|
Shane M. O'Kelly 2 |
|
Jeffrey McGhehey 2 |
Assistant Secretary
|
Jonathan S. Bennett 1 |
Chief Merchandising
Cmo
|
Lucretia D. Doblado |
Chief Information of
Cio
|
Fredenco M. Bravo |
Srvp-Sales
|
Kevin A. Omeara |
Srvp-Operations
|
Kevin O'Meara |
Operations
Senior Vice Presiden
|
Annette Riciutti |
Vp of Hr
|
John M. McDonald |
Svp Sales
|
Melissa Richards |
Interline
Merchandising Vp
|
Shane M. O Kelly |
Chief Executive Officer
|
Showing 8 records out of 67
Known Addresses for Janpak, Inc.
701 San Marco Blvd
Jacksonville, FL 32207
3333 Lenox Ave
Jacksonville, FL 32254
7780 Westside Industrial Dr
Jacksonville, FL 32219
2455 Paces Ferry Rd SE
Atlanta, GA 30339
801 W Bay St
Jacksonville, FL 32204
8717 Complex Dr
San Diego, CA 92123
2646 Manana Dr
Dallas, TX 75220
PO Box 130
Bluefield, WV 24701
5351 Ramona Blvd
Jacksonville, FL 32205
1307 E National Cemetery Rd
Florence, SC 29506
Corporate Filings for Janpak, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F99000002694 |
Date Filed: | Tuesday, May 25, 1999 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000004282 |
Date Filed: | Tuesday, September 5, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 10818106 |
Date Filed: | Thursday, January 18, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12703806 |
Date Filed: | Monday, June 7, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New Jersey |
State ID: | 01947834 |
Date Filed: | Tuesday, September 5, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New Jersey |
State ID: | C14536-1996 |
Date Filed: | Wednesday, July 3, 1996 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/18/1996 | Application For Certificate Of Authority | ||
1/19/1996 | Assumed Name Certificate | ||
7/3/1996 | Foreign Qualification | ||
7/19/1996 | Initial List | ||
7/30/1997 | Annual List | ||
7/7/1998 | Annual List | ||
6/7/1999 | Application For Certificate Of Authority | ||
7/16/1999 | Annual List | ||
8/20/1999 | Assumed Name Certificate | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/8/2000 | Annual List | ||
10/18/2000 | Application For Amended Certificate Of Authority | ||
12/27/2000 | Articles Of Merger | ||
12/12/2001 | Annual List | ||
2/22/2002 | Public Information Report (PIR) | ||
3/19/2002 | Amendment | CERTIFICATE OF FACT OF CERTIFICATE OF NAME CHANGE FILED AMENDING NAME. (2)PGS CHM WILMAR INDUSTRIES, INC. CHMB _ 00001 | |
3/22/2002 | Application for Amended Certificate of Authority | ||
5/7/2002 | Public Information Report (PIR) | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
7/29/2002 | Certificate of Assumed Business Name | ||
8/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/26/2003 | Annual List | ||
8/5/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
8/13/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/27/2005 | Merge In | Previous Stock Value: Par Value Shares: 5,235,364 Value: $ 0.01 No Par Value Shares: 50,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 52,353.64New Stock Value: Par Value Shares: 101 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1.01 | |
8/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
7/14/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
10/19/2007 | Annual List | ||
10/29/2008 | Registered Agent Change | ||
10/30/2008 | Change of Registered Agent/Office | ||
12/31/2008 | Public Information Report (PIR) | ||
3/19/2009 | Annual List | ||
5/29/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/21/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
6/23/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
6/22/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
6/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
7/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
4/24/2015 | Certificate of Assumed Business Name | ||
6/18/2015 | Annual List | ||
10/1/2015 | Change of Registered Agent/Office | ||
10/2/2015 | Registered Agent Change | ||
7/29/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/16/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/19/2018 | Annual List | ||
3/26/2019 | Abandonment of Assumed Business Name | ||
4/30/2019 | Merge Out | ATTN: CSC SERVICES OF NEVADA, INC. C/O 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | |
10/3/2019 | Termination of Foreign Entity | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Janpak, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Janpak, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
701 San Marco Blvd Jacksonville, FL 32207
3333 Lenox Ave Jacksonville, FL 32254
7780 Westside Industrial Dr Jacksonville, FL 32219
2455 Paces Ferry Rd SE Atlanta, GA 30339
801 W Bay St Jacksonville, FL 32204
8717 Complex Dr San Diego, CA 92123
2646 Manana Dr Dallas, TX 75220
PO Box 130 Bluefield, WV 24701
5351 Ramona Blvd Jacksonville, FL 32205
1307 E National Cemetery Rd Florence, SC 29506
These addresses are known to be associated with Janpak, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records