Search icon

CARLING TECHNOLOGIES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLING TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Dec 1990 (35 years ago)
Branch of: CARLING TECHNOLOGIES, INC., CONNECTICUT (Company Number 0082510)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Sep 2000 (25 years ago)
Document Number: P32240
FEI/EIN Number 06-0284460
Address: 6133 N River Rd, Suite 500, Rosemont, IL, 60018, US
Mail Address: 6133 N River Rd, Suite 500, Rosemont, IL, 60018, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Stafford Ryan Director 6133 N River Rd, Rosemont, IL, 60018
Roth Ryan Vice President 6133 N River Rd, Rosemont, IL, 60018
Stafford Ryan Vice President 6133 N River Rd, Rosemont, IL, 60018
- Agent -
Ramirez Carlos Vice President 6133 N River Rd, Rosemont, IL, 60018
Hewitt William Assi 6133 N River Rd, Rosemont, IL, 60018
Mihm Rebekah Assi 6133 N River Rd, Rosemont, IL, 60018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 8755 W Higgins Road, Ste 500, Chicago, IL 60631 -
CHANGE OF MAILING ADDRESS 2024-04-08 8755 W Higgins Road, Ste 500, Chicago, IL 60631 -
REGISTERED AGENT NAME CHANGED 2021-12-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2000-09-19 CARLING TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-28
Reg. Agent Change 2021-12-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State