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 ACTIVE REINSTATEMENT 07/24/2024
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: 07/24/2024

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

Title President

Dick, Paul
525 HARBOUR PLACE DR.
SUITE 600
DAVIDSON, NC 28036

Title Treasurer

JAMESON, HERBERT
525 HARBOUR PLACE DR.
SUITE 600
DAVIDSON, NC 28036

Title Secretary

SILER, MARK
525 HARBOUR PLACE DR.
SUITE 600
DAVIDSON, NC 28036

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 07/24/2024
2024 07/24/2024

Document Images
07/24/2024 -- REINSTATEMENT View image in PDF format
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