Detail by Entity Name

Foreign Profit Corporation

INDUSTRIAL TECHNOLOGIES & SERVICES AMERICAS INC.

Cross Reference Name FLAIR CORPORATION
Filing Information
F93000002047 59-3145708 04/30/1993 DE INACTIVE REVOKED FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
4647 S.W. 40TH AVENUE
OCALA, FL 34474

Changed: 03/29/2010
Mailing Address
13320 BALLANTYNE CORPORATE PL
CHARLOTTE, NC 28277

Changed: 04/29/2013
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/10/2023

Address Changed: 04/10/2023
Officer/Director Detail Name & Address

Title AT

ADDISON, KELLI
13320 BALLANTYNE CORPORATE PL
CHARLOTTE, NC 28277

Title President

EASLEY, JAIME
13320 BALLANTYNE CORP. PL
CHARLOTTE, NC 28277

Title Executive Vice President & Secretary

Ryan, Peter J.
13320 BALLANTYNE CORP. PL.
CHARLOTTE, NC 28277

Annual Reports
Report YearFiled Date
2020 06/08/2020
2021 04/29/2021
2022 05/02/2022

Document Images
04/10/2023 -- Amendment and Name Change View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
10/12/2017 -- REINSTATEMENT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- Name Change View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
03/06/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
12/17/1997 -- Reg. Agent Change View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format