Search icon

CARRIER FIRE & SECURITY CORPORATION

Company Details

Entity Name: CARRIER FIRE & SECURITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Aug 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: F10000003616
FEI/EIN Number 34-1977388
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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Vice President

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

Assi

Name Role Address
Litwinka Michael Assi 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418
Rockwell Bryan Assi 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418
Quercia Andrea M Assi 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418
Scott-Walton David Assi 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418

Director

Name Role Address
Uhlich Christopher Director 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115013 LENELS2 ACTIVE 2021-09-07 2026-12-31 No data 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-04-26 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDMENT AND NAME CHANGE 2020-12-28 CARRIER FIRE & SECURITY CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2021-08-19
ANNUAL REPORT 2021-04-24
Amendment and Name Change 2020-12-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State