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
11101 S CROWN WAY
SUITE 2
WELLINGTON, FL 33414

Changed: 01/04/2007
Mailing Address
11101 S CROWN WAY
SUITE 2
WELLINGTON, FL 33414

Changed: 01/04/2007
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 11/10/2021

Address Changed: 11/10/2021
Officer/Director Detail Name & Address

Title VP

KOTALIK, TERRY
11101 S CROWN WAY
SUITE 2
WELLINGTON, FL 33414

Title President

KOTALIK, SY
11101 S CROWN WAY
SUITE 2
WELLINGTON, FL 33414

Title CEO, Director

Steinke, Craig A.
650 South Tryon Street
Suite 1000
Charlotte, NC 28202

Title Executive Vice President, Director

Ponzo, Anthony
650 South Tryon Street
Suite 1000
Charlotte, NC 28202

Title Executive Vice President

Richardson, Jason
650 South Tryon Street
Suite 1000
Charlotte, NC 28202

Title Secretary, Treasurer, Director

Wulinsky, Scott
650 S. Tryon Street
Suite 1000
Charlotte, NC 28202

Title CFO

Sonny, Premanand
1300 NW 65TH PL.
FORT LAUDERDALE, FL 33309

Annual Reports
Report YearFiled Date
2022 04/06/2022
2022 05/31/2022
2023 04/05/2023

Document Images
04/05/2023 -- ANNUAL REPORT View image in PDF format
05/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
11/10/2021 -- Reg. Agent Change View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
11/14/2002 -- REINSTATEMENT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format