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 |
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 |
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. | - |
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