Search icon

THALES DEFENSE & SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: THALES DEFENSE & SECURITY, 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: 27 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F12000005184
FEI/EIN Number 52-0802860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 22605 Gateway Center Drive, Clarksburg, MD, 20871, US
Mail Address: 22605 Gateway Center Drive, Clarksburg, MD, 20871, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Miller Brian Secretary 22605 Gateway Center Drive, Clarksburg, MD, 20871
Miller EdWARD Director 2435 PARKSTREAM AVENUE, CLEARWATER, FL, 33759
Kollmorgen LEE Director 105 SADDLEBACK KNOLL, NELLYSVILLE, VA, 22958
Herbets Mitch Director 22605 Gateway Center Drive, Clarksburg, MD, 20871
Bishop Doug Director 22605 Gateway Center Drive, Clarksburg, MD, 20871
Sheehan Michael Director 22605 Gateway Center Drive, Clarksburg, MD, 20871

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 22605 Gateway Center Drive, Clarksburg, MD 20871 -
CHANGE OF MAILING ADDRESS 2017-04-12 22605 Gateway Center Drive, Clarksburg, MD 20871 -
REGISTERED AGENT NAME CHANGED 2017-04-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2013-11-01 THALES DEFENSE & SECURITY, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-12
Reg. Agent Change 2017-04-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-14
Name Change 2013-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State