Search icon

CROSS MATCH TECHNOLOGIES, INC.

Headquarter

Company Details

Entity Name: CROSS MATCH TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Apr 2002 (23 years ago)
Date of dissolution: 08 Sep 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Sep 2021 (3 years ago)
Document Number: F02000002124
FEI/EIN Number 65-0637546
Address: 3950 RCA Boulevard, Suite 5001, Palm Beach Gardens, FL 33410
Mail Address: 110 SARGENT DRIVE, NEW HAVEN, CT 0651-1
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of CROSS MATCH TECHNOLOGIES, INC., NEW YORK 2665444 NEW YORK
Headquarter of CROSS MATCH TECHNOLOGIES, INC., MINNESOTA a2da26b6-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CROSS MATCH TECHNOLOGIES, INC., IDAHO 426926 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
1125698 3960 RCA BLVD, STE 6001, PALM BEACH GARDENS, FL, 33410 3960 RCA BLVD, STE 6001, PALM BEACH GARDENS, FL, 33410 5616221650

Filings since 2005-08-26

Form type REGDEX
File number 021-50833
Filing date 2005-08-26
File View File

Filings since 2004-08-25

Form type REGDEX
File number 021-50833
Filing date 2004-08-25
File View File

Filings since 2002-12-13

Form type REGDEX
File number 021-50833
Filing date 2002-12-13
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROSS MATCH TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 650637546 2020-01-29 CROSS MATCH TECHNOLOGIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 334500
Sponsor’s telephone number 5616221650
Plan sponsor’s address 3950 RCA BLVD., SUITE 5001, PALM BEACH GARDENS, FL, 33410

Treasurer

Name Role Address
Crumley, Laura Treasurer 611 Center Ridge Drive, Austin, TX 78753

Chief Financial Officer

Name Role Address
Crumley, Laura Chief Financial Officer 3950 RCA Boulevard, Suite 5001, Palm Beach Gardens, FL 33410

Director

Name Role Address
Crumley, Laura Director 611 Center Ridge Drive, Austin, TX 78753
Lidefelt, Bjorn Director 611 Center Ridge Drive, Austin, TX 78753
Glass, Rodney Director 611 Center Ridge Drive, Austin, TX 78753

President

Name Role Address
Lidefelt, Bjorn President 611 Center Ridge Drive, Austin, TX 78753

Chief Executive Officer

Name Role Address
Lidefelt, Bjorn Chief Executive Officer 611 Center Ridge Drive, Austin, TX 78753

Assistant Treasurer

Name Role Address
Hurley, Joseph Assistant Treasurer ASSA ABLOY INC, 110 Sargent Drive New Haven, CT 06511

Secretary

Name Role Address
Hutton, Kathryn Secretary 3950 RCA Boulevard, Suite 501, Pam Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-09-08 No data No data
CHANGE OF MAILING ADDRESS 2021-09-08 3950 RCA Boulevard, Suite 5001, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT CHANGED 2021-09-08 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 3950 RCA Boulevard, Suite 5001, Palm Beach Gardens, FL 33410 No data
CANCEL ADM DISS/REV 2006-11-14 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
WITHDRAWAL 2021-09-08
ANNUAL REPORT 2020-05-03
Reg. Agent Change 2019-10-23
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24

Date of last update: 31 Jan 2025

Sources: Florida Department of State