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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2025-01-07 |
Name of individual signing | PREMANAND SONNY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KOTALIK, TERRY | Vice President | 11101 S CROWN WAY, SUITE 2 WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
KOTALIK, SY | President | 11101 S CROWN WAY, SUITE 2 WELLINGTON, FL 33414 |
Name | Role | Address |
---|---|---|
Steinke, Craig A. | Chief Executive Officer | 650 South Tryon Street, Suite 1000 Charlotte, NC 28202 |
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 |
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 |
Name | Role | Address |
---|---|---|
Wulinsky, Scott | Secretary | 650 S. Tryon Street, Suite 1000 Charlotte, NC 28202 |
Name | Role | Address |
---|---|---|
Wulinsky, Scott | Treasurer | 650 S. Tryon Street, Suite 1000 Charlotte, NC 28202 |
Name | Role | Address |
---|---|---|
Sonny, Premanand | Chief Financial Officer | 1300 NW 65TH PL., FORT LAUDERDALE, FL 33309 |
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 |
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