Detail by Officer/Registered Agent Name

Florida Profit Corporation

PANTROPIC POWER, INC.

Filing Information
M43936 59-2749643 12/29/1986 FL ACTIVE NAME CHANGE AMENDMENT 05/27/2004 NONE
Principal Address
8205 N.W. 58TH STREET
DAMIEN STEWART
MIAMI, FL 33166

Changed: 03/08/2013
Mailing Address
8205 N.W. 58TH STREET
DAMIEN STEWART
MIAMI, FL 33166

Changed: 03/08/2013
Registered Agent Name & Address BOTAS, LUIS
8205 N.W. 58TH STREET
MIAMI, FL 33166

Name Changed: 02/25/1992

Address Changed: 02/12/1987
Officer/Director Detail Name & Address

Title PD

BOTAS, LUIS
8205 NW 58TH ST.
MIAMI, FL 33166-3406

Title D

KELLY, ROBERT JR.
8205 NW 58TH ST.
MIAMI, FL 33166-3406

Title D

VARTIANIAN, CHRISTABEL
8205 NW 58TH ST.
MIAMI, FL 33166-3406

Title D

KELLY, CHRISTOPHER L.
8205 NW 58TH STREET
MIAMI, FL 33166-3406

Title VP/SECRETARY

DETORRES, ETTORE J
8205 NW 58TH STREET
MIAMI, FL 33166-3406

Title ACCOUNTING MANAGER

VIALES, HAROLD
8205 N.W. 58TH STREET
MIAMI, FL 33166

Title CONTROLLER

STEWART, DAMIEN
8205 N.W. 58TH STREET
MIAMI, FL 33166

Title VP

CHACON, SERGIO
8205 N.W. 58TH STREET
MIAMI, FL 33166

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 01/19/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
07/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
05/27/2004 -- Name Change View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
06/17/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format