Search icon

HID GLOBAL CORPORATION

Company Details

Entity Name: HID GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: F06000001730
FEI/EIN Number 33-0483965
Address: 611 Center Ridge Drive, Austin, TX, 78753, US
Mail Address: 611 Center Ridge Drive, Austin, TX, 78753, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assi

Name Role Address
Hurley Joseph Assi 611 Center Ridge Drive, Austin, TX, 78753
Moxon Tim Assi 611 Center Ridge Drive, Austin, TX, 78753

Director

Name Role Address
Ambrosini David M Director 611 Center Ridge Drive, Austin, TX, 78753

Seni

Name Role Address
Songukrishnasamy Ramesh Seni 611 Center Ridge Drive, Austin, TX, 78753

Chie

Name Role Address
Songukrishnasamy Ramesh Chie 611 Center Ridge Drive, Austin, TX, 78753

Secretary

Name Role Address
Higgins Karen Secretary 611 Center Ridge Drive, Austin, TX, 78753

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 611 Center Ridge Drive, Austin, TX 78753 No data
CHANGE OF MAILING ADDRESS 2024-03-19 611 Center Ridge Drive, Austin, TX 78753 No data
NAME CHANGE AMENDMENT 2010-03-03 HID GLOBAL CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000164618 TERMINATED 1000000738074 COLUMBIA 2017-03-20 2027-03-24 $ 933.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State