Search icon

CARRIER411 SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CARRIER411 SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIER411 SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: P04000153719
FEI/EIN Number 731722971

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

Address: 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746, US
Mail Address: 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER DARREN M President 1540 INTERNATIONAL PARKWAY SUITE 2000, LAKE MARY, FL, 32746
Smith Gambrell & Russell LLP Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 50 NORTH LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Smith Gambrell & Russell LLP -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-11 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2013-10-11 1540 INTERNATIONAL PARKWAY, SUITE 2000, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000045862 ACTIVE 19-322-D4-OPA LEON COUNTY 2023-11-13 2029-01-23 $2,445.72 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000922707 TERMINATED 2014-CA-221-16-K CIRCUIT COURT SEMINOLE COUNTY 2012-07-16 2019-10-17 $736,139.60 INSIGHT TECHNOLOGY, INC., P.O. BOX 100, HEBER CITY, UT 84032

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-01
ANNUAL REPORT 2016-07-03
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State