Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CARRIER INTERNATIONAL CORPORATION

Filing Information
P06066 16-1220461 05/16/1985 DE ACTIVE
Principal Address
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Changed: 04/26/2024
Mailing Address
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Changed: 04/26/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 08/19/2021
Officer/Director Detail Name & Address

Title Director / Vice President & Treasurer

Uhlich, Christopher
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Tian, Jing
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Vice President and Secretary / Director

Troise, Alex
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Lyden, Joseph
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Obrien, Kathryn Horton
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Director / President

O'Neal, Erin
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Litwinka, Michael
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Rusczyk, John
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Wright, Tenequa
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Zoef, Despina A.
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Locker, Timothy
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Derken, Michael
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Hebert, James R.
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Reddy, Adarsh
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Quercia, Andrea M.
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Treasurer

Scott-Walton, David
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Fernandez, Dago
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Peera, Zahidali
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Title Assistant Secretary

Makharine, Muriel
13995 Pasteur Blvd
Palm Beach Gardens, FL 33418

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
08/19/2021 -- Reg. Agent Change View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
08/10/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/13/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format