Search icon

AIR REPAIR BY CARLSON & SON, INC.

Company Details

Entity Name: AIR REPAIR BY CARLSON & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1997 (27 years ago)
Document Number: P97000076582
FEI/EIN Number 65-0775890
Address: 20900 Huffmaster Road, North Fort Myers, FL 33917
Mail Address: 20900 Huffmaster Road, North Fort Myers, FL 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KOZIOL, THOMAS J Agent 20900 Huffmaster Road, North Fort Myers, FL 33917

Director

Name Role Address
KOZIOL, THOMAS J Director 20900 Huffmaster Road, North Fort Myers, FL 33917
KOZIOL, KATHRYN A Director 20900 Huffmaster Road, North Fort Myers, FL 33917

President

Name Role Address
KOZIOL, THOMAS J President 20900 Huffmaster Road, North Fort Myers, FL 33917

Chief Financial Officer

Name Role Address
KOZIOL, THOMAS J Chief Financial Officer 20900 Huffmaster Road, North Fort Myers, FL 33917

Vice President

Name Role Address
KOZIOL, KATHRYN A Vice President 20900 Huffmaster Road, North Fort Myers, FL 33917

Secretary

Name Role Address
KOZIOL, KATHRYN A Secretary 20900 Huffmaster Road, North Fort Myers, FL 33917

Treasurer

Name Role Address
KOZIOL, KATHRYN A Treasurer 20900 Huffmaster Road, North Fort Myers, FL 33917
Koziol, Emma S Treasurer 20900 Huffmaster Road, North Fort Myers, FL 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 20900 Huffmaster Road, North Fort Myers, FL 33917 No data
CHANGE OF MAILING ADDRESS 2021-03-06 20900 Huffmaster Road, North Fort Myers, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 20900 Huffmaster Road, North Fort Myers, FL 33917 No data
REGISTERED AGENT NAME CHANGED 2015-02-27 KOZIOL, THOMAS J No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State