Entity Name: | HIRERIGHT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Aug 2010 (15 years ago) |
Date of dissolution: | 21 Oct 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Oct 2015 (9 years ago) |
Document Number: | F10000003658 |
FEI/EIN Number |
330465016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3349 MICHELSON DRIVE, STE 150, IRVINE, CA, 92612, US |
Mail Address: | 3349 MICHELSON DRIVE, SUITE 150, IRVINE, CA, 92612 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FONTAINE DAVID R | SENI | 1707 L STREET NW, WASHINGTON, DC, 20036 |
FREEMAN GREGG | Assistant Secretary | 3349 MICHELSON DR., IRVINE, CA, 92612 |
FENNELLY JOHN | President | 3349 MICHELSON DR., IRVINE, CA, 92612 |
FENNELLY JOHN | Chief Executive Officer | 3349 MICHELSON DR., IRVINE, CA, 92612 |
SIMMONS KEITH R | Director | 11440 COMMERCE PARK DR., RESTON, VA, 20191 |
DUBOW JOSEPH | Treasurer | 60 THIRD AVENUE, NEW YORK, NY, 10016 |
CAMPBELL JEFFERY R | Director | 600 THIRD AVENUE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-10-21 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-21 | 3349 MICHELSON DRIVE, STE 150, IRVINE, CA 92612 | - |
REGISTERED AGENT CHANGED | 2015-10-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 3349 MICHELSON DRIVE, STE 150, IRVINE, CA 92612 | - |
Name | Date |
---|---|
Withdrawal | 2015-10-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-19 |
Foreign Profit | 2010-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State