Search icon

EX. CARRIER INC.

Company Details

Entity Name: EX. CARRIER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P17000032458
FEI/EIN Number 821126481
Address: 4335 45th Ave NE, Naples, FL, 34120, US
Mail Address: 4335 45th Ave NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Hernandez Orlenis D Agent 4335 45th Ave NE, Naples, FL, 34120

President

Name Role Address
Hernandez Orlenis D President 4335 45th Ave NE, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066792 4K-ART ACTIVE 2023-05-30 2028-12-31 No data 4335 45TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 4335 45th Ave NE, Naples, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-24 4335 45th Ave NE, Naples, FL 34120 No data
CHANGE OF MAILING ADDRESS 2021-11-24 4335 45th Ave NE, Naples, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2021-08-23 Hernandez, Orlenis Diaz No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000635050 ACTIVE 112024SC0013540 COLLIER COUNTY COURT CLERK 2024-08-28 2029-10-01 $9,074.55 SURF CONSULTANTS, INC., AS SUCCESSOR IN INTEREST TO UNI, 2775 SUNNY ISLES BLVD., #100, MIAMI, FL, 33160

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-11-26
AMENDED ANNUAL REPORT 2021-11-24
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State