Search icon

PRECISION AIR SYSTEMS, INC.

Company Details

Entity Name: PRECISION AIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1994 (31 years ago)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P94000026140
FEI/EIN Number 65-0480483
Address: 11101 S CROWN WAY, SUITE 2, WELLINGTON, FL 33414
Mail Address: 11101 S CROWN WAY, SUITE 2, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION AIR SYSTEMS, INC. 401(K) PROFIT SHARING PLAN 2023 650480483 2025-01-07 PRECISION AIR SYSTEMS, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 5617913980
Plan sponsor’s address 11101 S CROWN WAY, STE 2, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2025-01-07
Name of individual signing PREMANAND SONNY
Valid signature Filed with authorized/valid electronic signature
PRECISION AIR SYSTEMS, INC. CASH BALANCE PLAN 2022 650480483 2023-10-02 PRECISION AIR SYSTEMS, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5617913980
Plan sponsor’s address 11101 S CROWN WAY, STE 2, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing TERRY KOTALIK
Valid signature Filed with authorized/valid electronic signature
PRECISION AIR SYSTEMS, INC. CASH BALANCE PLAN 2021 650480483 2023-02-14 PRECISION AIR SYSTEMS, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5617913980
Plan sponsor’s address 11101 S CROWN WAY, STE 2, WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing TERRY KOTALIK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
KOTALIK, TERRY Vice President 11101 S CROWN WAY, SUITE 2 WELLINGTON, FL 33414

President

Name Role Address
KOTALIK, SY President 11101 S CROWN WAY, SUITE 2 WELLINGTON, FL 33414

Chief Executive Officer

Name Role Address
Steinke, Craig A. Chief Executive Officer 650 South Tryon Street, Suite 1000 Charlotte, NC 28202

Director

Name Role Address
Steinke, Craig A. Director 650 South Tryon Street, Suite 1000 Charlotte, NC 28202
Ponzo, Anthony Director 650 South Tryon Street, Suite 1000 Charlotte, NC 28202
Wulinsky, Scott Director 650 S. Tryon Street, Suite 1000 Charlotte, NC 28202

Executive Vice President

Name Role Address
Ponzo, Anthony Executive Vice President 650 South Tryon Street, Suite 1000 Charlotte, NC 28202
Richardson, Jason Executive Vice President 650 South Tryon Street, Suite 1000 Charlotte, NC 28202

Secretary

Name Role Address
Wulinsky, Scott Secretary 650 S. Tryon Street, Suite 1000 Charlotte, NC 28202

Treasurer

Name Role Address
Wulinsky, Scott Treasurer 650 S. Tryon Street, Suite 1000 Charlotte, NC 28202

Chief Financial Officer

Name Role Address
Sonny, Premanand Chief Financial Officer 1300 NW 65TH PL., FORT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000552778. CONVERSION NUMBER 300000247733
REGISTERED AGENT NAME CHANGED 2021-11-10 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 11101 S CROWN WAY, SUITE 2, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2007-01-04 11101 S CROWN WAY, SUITE 2, WELLINGTON, FL 33414 No data
REINSTATEMENT 2002-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-04-06
Reg. Agent Change 2021-11-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State