Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CARRIER FIRE & SECURITY CORPORATION
Filing Information
F10000003616
34-1977388
08/11/2010
DE
ACTIVE
AMENDMENT AND NAME CHANGE
12/28/2020
NONE
Principal Address
Changed: 04/26/2024
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Changed: 04/26/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/24/2023
Address Changed: 08/19/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/24/2023
Address Changed: 08/19/2021
Officer/Director Detail
Name & Address
Title Vice President & Secretary / Director
O'Neal, Erin
Title Assistant Secretary
Litwinka, Michael
Title Assistant Secretary
Rockwell, Bryan
Title Assistant Secretary
Quercia, Andrea M.
Title Director / Treasurer
Uhlich, Christopher
Title Assistant Treasurer
Scott-Walton, David
Title Director / President
Toner, Meghan
Title Assistant Secretary
Rusczyk, John
Title Assistant Secretary
Brice, Curtis St.
Title Assistant Secretary
Hebert, James R.
Title Assistant Secretary
Wright, Tenequa
Title Assistant Secretary
Lyden, Joseph
Title Assistant Secretary
Derken, Michael
Title Assistant Secretary
Reddy, Adarsh
Title Assistant Secretary
Zoef, Despina A.
Title Assistant Secretary
Peera, Zahidali
Title Assistant Secretary
Locker, Timothy
Title Assistant Secretary
Fernandez, Dago
Title Assistant Secretary
Obrien, Kathryn Horton
Title Vice President & Secretary / Director
O'Neal, Erin
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Litwinka, Michael
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Rockwell, Bryan
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Quercia, Andrea M.
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Director / Treasurer
Uhlich, Christopher
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Treasurer
Scott-Walton, David
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Director / President
Toner, Meghan
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Rusczyk, John
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Brice, Curtis St.
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Hebert, James R.
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Wright, Tenequa
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Lyden, Joseph
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Derken, Michael
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Reddy, Adarsh
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Zoef, Despina A.
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Peera, Zahidali
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Locker, Timothy
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Fernandez, Dago
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Title Assistant Secretary
Obrien, Kathryn Horton
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418
Palm Beach Gardens, FL 33418
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/24/2023 |
2024 | 04/26/2024 |
Document Images