Entity Name: | CARRIER GLOBAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Feb 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | F20000000756 |
FEI/EIN Number | 83-4051582 |
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 |
---|---|---|
Todman Michael A | Director | 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418 |
Wilson Virginia M | Director | 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418 |
Gitlin David L | Director | 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Crockett Kyle | Vice President | 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418 |
Cenci Michael | Vice President | 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
Goris Patrick A | Seni | 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 13995 Pasteur Blvd, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 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 HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
AMENDMENT | 2020-04-20 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRENDA BORER, individually and as Administrator of the ESTATE OF ROBERT A. BORER, Appellant(s) v. CARRIER GLOBAL CORPORATION, et al., Appellee(s). | 4D2024-3251 | 2024-12-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Brenda Borer |
Role | Appellant |
Status | Active |
Representations | Bryan Scott Gowdy, Joshua M Leizerman, Michael Jay Leizerman, Rena M. Leizerman, Dimitrios Alexandros Peteves |
Name | Estate of Robert A. Borer |
Role | Appellant |
Status | Active |
Name | CARRIER GLOBAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | Danielle Tamara Gauer, Beata Shapiro, Diana Nicole Evans |
Name | Can-Ex Group Logistics Inc. |
Role | Appellee |
Status | Active |
Name | Speedway Trans Express Inc. |
Role | Appellee |
Status | Active |
Name | Jagdeep Singh Chohan |
Role | Appellee |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Brenda Borer |
Docket Date | 2024-12-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Brenda Borer |
View | View File |
Docket Date | 2024-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-08-19 |
ANNUAL REPORT | 2021-04-27 |
Amendment | 2020-04-20 |
Foreign Profit | 2020-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State