Search icon

CARRIER CORPORATION

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Assistant Secretary

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

Area Operations Manager

Name Role Address
Davis, Matt Area Operations Manager 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418

President

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

Refrigeration

Name Role Address
White, Timothy N. Refrigeration 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418

Vice President

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

Tax and Treasurer

Name Role Address
Cenci, Michael Tax and Treasurer 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418

Director

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

Secretary

Name Role Address
O'Neal, Erin Secretary 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418

Chief M

Name Role Address
Campbell, Francesca Chief M 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418

A Counsel

Name Role Address
Campbell, Francesca A Counsel 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418

and Controller

Name Role Address
Crockett, Kyle and Controller 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
EDWARD BLOCH VS CARRIER CORPORATION 4D2022-2582 2022-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA004755

Parties

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

Documents

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