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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
O'Neal Erin | Vice President | 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418 |
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 |
Name | Role | Address |
---|---|---|
Uhlich Christopher | Director | 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418 |
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 |
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 |
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