Detail by Officer/Registered Agent Name
Florida Profit Corporation
PRECISION AIR SYSTEMS, INC.
Filing Information
P94000026140
65-0480483
04/04/1994
FL
INACTIVE
CONVERSION
12/15/2023
NONE
Principal Address
Changed: 01/04/2007
11101 S CROWN WAY
SUITE 2
WELLINGTON, FL 33414
SUITE 2
WELLINGTON, FL 33414
Changed: 01/04/2007
Mailing Address
Changed: 01/04/2007
11101 S CROWN WAY
SUITE 2
WELLINGTON, FL 33414
SUITE 2
WELLINGTON, FL 33414
Changed: 01/04/2007
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/10/2021
Address Changed: 11/10/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/10/2021
Address Changed: 11/10/2021
Officer/Director Detail
Name & Address
Title VP
KOTALIK, TERRY
Title President
KOTALIK, SY
Title CEO, Director
Steinke, Craig A.
Title Executive Vice President, Director
Ponzo, Anthony
Title Executive Vice President
Richardson, Jason
Title Secretary, Treasurer, Director
Wulinsky, Scott
Title CFO
Sonny, Premanand
Title VP
KOTALIK, TERRY
11101 S CROWN WAY
SUITE 2
WELLINGTON, FL 33414
SUITE 2
WELLINGTON, FL 33414
Title President
KOTALIK, SY
11101 S CROWN WAY
SUITE 2
WELLINGTON, FL 33414
SUITE 2
WELLINGTON, FL 33414
Title CEO, Director
Steinke, Craig A.
650 South Tryon Street
Suite 1000
Charlotte, NC 28202
Suite 1000
Charlotte, NC 28202
Title Executive Vice President, Director
Ponzo, Anthony
650 South Tryon Street
Suite 1000
Charlotte, NC 28202
Suite 1000
Charlotte, NC 28202
Title Executive Vice President
Richardson, Jason
650 South Tryon Street
Suite 1000
Charlotte, NC 28202
Suite 1000
Charlotte, NC 28202
Title Secretary, Treasurer, Director
Wulinsky, Scott
650 S. Tryon Street
Suite 1000
Charlotte, NC 28202
Suite 1000
Charlotte, NC 28202
Title CFO
Sonny, Premanand
1300 NW 65TH PL.
FORT LAUDERDALE, FL 33309
FORT LAUDERDALE, FL 33309
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2022 | 05/31/2022 |
2023 | 04/05/2023 |
Document Images