Search icon

CARRIER CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARRIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 1979 (46 years ago)
Document Number: 843583
FEI/EIN Number 06-0991716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418, US
Mail Address: 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Davis Matt Assi 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418
Feemster Dwinette Assi 2100-A Nancy Hanks Drive, Norcross, GA, 30071
Hunston III Walter J Assi 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418
White Timothy N. President 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418
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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1GPA2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-22
CAGE Expiration:
2030-05-22
SAM Expiration:
2026-05-20

Contact Information

POC:
JILL DIVENS
Corporate URL:
http://www.corporate.carrier.com/

Immediate Level Owner

Vendor Certified:
2025-05-22
CAGE number:
8PDC7
Company Name:
CARRIER GLOBAL CORPORATION

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 - 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418
G23000044739 CARRIER RENTAL SYSTEMS ACTIVE 2023-04-07 2028-12-31 - 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418
G22000002295 CARLYLE COMPRESSOR ACTIVE 2022-01-06 2027-12-31 - 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418
G13000045646 INTERNATIONAL COMFORT PRODUCTS ACTIVE 2013-05-13 2028-12-31 - 7310 WEST MORRIS STREET, INDIANAPOLIS, IN, 46231
G08151900007 THERMO ENGINE SUPPLY EXPIRED 2008-05-30 2013-12-31 - 13888 HARBOR BLVD., BLDG. 8, GARDEN GROVE, CA, 92843
G08030900031 SPECIALIZED TANK SERVICES EXPIRED 2008-01-30 2013-12-31 - 4160 NW 132ND STREET, OPA LOCKA, FL, 33054
G08030900032 REFRIGERATED CONTAINER MIAMI EXPIRED 2008-01-30 2013-12-31 - 4160 NW 132ND STREET, OPA LOCKA, FL, 33054
G08030900030 REFRIGERATED CONTAINER SERVICES EXPIRED 2008-01-30 2013-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2021-08-19 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 801 US HIGHAY 1, NORTH PALM BECH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 -
NAME CHANGE AMENDMENT 1979-09-04 CARRIER CORPORATION -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-08
Type:
Planned
Address:
6006 BOWDENDALE AVE., JACKSONVILLE, FL, 32216
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

DBA Name:
CARRIER CORPORATION AND ALL ITS SUBSIDIARIES AND AFFILIATES
Carrier Operation:
Interstate
Add Date:
2009-09-25
Operation Classification:
Private(Property)
power Units:
93
Drivers:
99
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State