Entity Name: | CARLING TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Dec 1990 (34 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8755 W Higgins Road, Ste 500, Chicago, IL, 60631, US |
Mail Address: | 8755 W Higgins Road, Ste 500, Chicago, IL, 60631, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Stafford Ryan | Director | 8755 W Higgins Road, Chicago, IL, 60631 |
Sethna Meenal | Director | 8755 W Higgins Road, Chicago, IL, 60631 |
Weinburger Hans | Director | 8755 W Higgins Road, Chicago, IL, 60631 |
Roth Ryan | Vice President | 8755 W Higgins Road, Chicago, IL, 60631 |
Stafford Ryan | Vice President | 8755 W Higgins Road, Chicago, IL, 60631 |
Lesperance Gerald D | President | 8755 W Higgins Road, Chicago, IL, 60631 |
C T CORPORATION SYSTEM | Agent | - |
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. | - |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State