Entity Name: | CARRIER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 27 Jun 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Sep 1979 (45 years ago) |
Document Number: | 843583 |
FEI/EIN Number | 06-0991716 |
Address: | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Mail Address: | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1GPA2 | Active | U.S./Canada Manufacturer | 1998-08-31 | 2024-03-14 | 2029-03-14 | 2025-02-28 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
POC | JILL DIVENS |
Phone | +1 561-312-9047 |
Address | 13995 PASTEUR BLVD, PALM BEACH GARDENS, PALM BEACH, FL, 33418 7231, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-03-01 |
CAGE number | 8PDC7 |
Company Name | CARRIER GLOBAL CORPORATION |
CAGE Last Updated | 2022-05-27 |
List of Offerors (13) | |
---|---|
CAGE number | 56FZ2 |
Owner Type | Highest |
Legal Business Name | AUTOMATED LOGIC CONTRACTING SERVICES, INC. |
CAGE number | 0XZB4 |
Owner Type | Immediate |
Legal Business Name | AUTOMATED LOGIC CORPORATION |
CAGE number | 9NLC2 |
Owner Type | Immediate |
Legal Business Name | AUTOMATED LOGIC CORPORATION |
CAGE number | 9GKA0 |
Owner Type | Immediate |
Legal Business Name | CARRIER CORPORATION |
CAGE number | 8R1W7 |
Owner Type | Immediate |
Legal Business Name | CARRIER GUAM INC |
CAGE number | U1JH2 |
Owner Type | Immediate |
Legal Business Name | CARRIER REFRIGERATION UK LTD |
CAGE number | 0F5S0 |
Owner Type | Immediate |
Legal Business Name | CARRIER RENTAL SYSTEMS INC |
CAGE number | 1SVZ9 |
Owner Type | Immediate |
Legal Business Name | CARRIER RENTAL SYSTEMS, INC. |
CAGE number | 6FPD6 |
Owner Type | Highest |
Legal Business Name | CARRIER RENTAL SYSTEMS, INC. |
CAGE number | 9RGE4 |
Owner Type | Immediate |
Legal Business Name | CARRIER RESEARCH CENTER, INC. |
CAGE number | 66008 |
Owner Type | Immediate |
Legal Business Name | DETECTOR ELECTRONICS CORPORATION |
CAGE number | A186G |
Owner Type | Immediate |
Legal Business Name | MARIOFF CORPORATION OY |
CAGE number | 082X7 |
Owner Type | Immediate |
Legal Business Name | SENSITECH INC |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Davis, Matt | Assistant Secretary | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Feemster, Dwinette J. | Assistant Secretary | 2100-A Nancy Hanks Drive, Norcross, GA 30071 |
Hunston III, Walter J. | Assistant Secretary | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
White, Timothy N. | Assistant Secretary | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Davis, Matt | Area Operations Manager | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
White, Timothy N. | President | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Crockett, Kyle | President | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
White, Timothy N. | Refrigeration | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Cenci, Michael | Vice President | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
O'Neal, Erin | Vice President | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Campbell, Francesca | Vice President | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Cenci, Michael | Tax and Treasurer | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Cenci, Michael | Director | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Campbell, Francesca | Director | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Crockett, Kyle | Director | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
O'Neal, Erin | Secretary | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Campbell, Francesca | Chief M | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Campbell, Francesca | A Counsel | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Crockett, Kyle | and Controller | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000047640 | SPOT COOLERS | ACTIVE | 2023-04-14 | 2028-12-31 | No data | 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418 |
G23000044739 | CARRIER RENTAL SYSTEMS | ACTIVE | 2023-04-07 | 2028-12-31 | No data | 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418 |
G22000002295 | CARLYLE COMPRESSOR | ACTIVE | 2022-01-06 | 2027-12-31 | No data | 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418 |
G13000045646 | INTERNATIONAL COMFORT PRODUCTS | ACTIVE | 2013-05-13 | 2028-12-31 | No data | 7310 WEST MORRIS STREET, INDIANAPOLIS, IN, 46231 |
G08151900007 | THERMO ENGINE SUPPLY | EXPIRED | 2008-05-30 | 2013-12-31 | No data | 13888 HARBOR BLVD., BLDG. 8, GARDEN GROVE, CA, 92843 |
G08030900031 | SPECIALIZED TANK SERVICES | EXPIRED | 2008-01-30 | 2013-12-31 | No data | 4160 NW 132ND STREET, OPA LOCKA, FL, 33054 |
G08030900032 | REFRIGERATED CONTAINER MIAMI | EXPIRED | 2008-01-30 | 2013-12-31 | No data | 4160 NW 132ND STREET, OPA LOCKA, FL, 33054 |
G08030900030 | REFRIGERATED CONTAINER SERVICES | EXPIRED | 2008-01-30 | 2013-12-31 | No data | 4160 NW 132ND STREET, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-19 | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-19 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-19 | 801 US HIGHAY 1, NORTH PALM BECH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 | No data |
NAME CHANGE AMENDMENT | 1979-09-04 | CARRIER CORPORATION | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARD BLOCH VS CARRIER CORPORATION | 4D2022-2582 | 2022-09-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Edward Bloch |
Role | Appellant |
Status | Active |
Representations | Adam Ludwin |
Name | COUSIN'S AIR, INC. |
Role | Appellee |
Status | Active |
Representations | Diana N. Evans, Kelsey Black |
Name | CARRIER CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Samantha Schosberg Feuer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED that this appeal is dismissed for failure to obtain a final order of dismissal. See Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005) (“[A]n order granting a motion to dismiss with prejudice is no more final than an order granting a motion to dismiss without prejudice.”); Raphael v. Carner, 194 So. 2d 298 (Fla. 4th DCA 1967).WARNER, DAMOORGIAN and CONNER, JJ., concur. |
Docket Date | 2022-11-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-10-27 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Cousin's Air, Inc. |
Docket Date | 2022-10-17 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Edward Bloch |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that the caption in the above-referenced case is corrected to change the name of the appellee to Carrier Corporation. All future filings shall reflect this change. Further,ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed as to the October 19, 2021 order, as it appears appellant did not file a motion for rehearing until July 8, 2022. See Fla. R. Civ. P. 1.530(b); Fla. R. App. P. 9.020(h)(1); Baltodano v. Baltodano, 331 So. 3d 1291 (Fla. 1st DCA 2022) (explaining an untimely motion for rehearing does not toll rendition of a final order). Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Edward Bloch |
Docket Date | 2022-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ **AMENDED** |
Docket Date | 2022-09-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Edward Bloch |
Docket Date | 2022-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-09-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Edward Bloch |
Docket Date | 2022-09-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2021-08-19 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State