Search icon

HID GLOBAL BLUVISION, INC. - Florida Company Profile

Company Details

Entity Name: HID GLOBAL BLUVISION, 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: 12 Mar 2014 (11 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: F14000001157
FEI/EIN Number 46-4979153

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

Address: 600 Corporate Drive #300, Fort Lauderdale, FL, 33334, US
Mail Address: 110 SARGENT DRIVE, NEW HAVEN, CT, 06511
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Crumley Laura Chief Financial Officer 611 Center Ridge Drive, Austin, TX, 78753
Lidefelt Bjorn Director 611 Center Ridge Drive, Austin, TX, 78753
Higgins Karen Secretary 611 Center Ridge Dr, Austin, TX, 78753
Johnson Matt Treasurer 600 Corporate Drive #300, Fort Lauderdale, FL, 33334
Hurley Joseph Assi 110 Sargent Drive, New Haven, CT, 06511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081527 BLUVISION INC. EXPIRED 2014-08-07 2019-12-31 - 3201 GRIFFIN ROAD, BLD 2 SUITE 200, FORT LAUDERDALE, FL, 33312
G14000028337 STICKNFIND INC. EXPIRED 2014-03-20 2019-12-31 - 3201 GRIFFIN ROAD, BLDG 2 SUITE 200, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-18 - -
CHANGE OF MAILING ADDRESS 2024-01-18 600 Corporate Drive #300, Fort Lauderdale, FL 33334 -
REGISTERED AGENT CHANGED 2024-01-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 600 Corporate Drive #300, Fort Lauderdale, FL 33334 -
NAME CHANGE AMENDMENT 2019-07-29 HID GLOBAL BLUVISION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000640096 TERMINATED 1000000762993 BROWARD 2017-11-15 2037-11-22 $ 1,708.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
WITHDRAWAL 2024-01-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-03
Name Change 2019-07-29
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State