Entity Name: | HID GLOBAL SAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Aug 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F14000003598 |
FEI/EIN Number | 20-2491989 |
Mail Address: | 110 Sargent Drive, New Haven, CT 06511 |
Address: | 6607 Kaiser Drive, Fremont, CA 94555 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Lidefelt, Bjorn | Chief Executive Officer | HID Global Corporation, 611 Center Ridge Dr Austin, TX 78753 |
Name | Role | Address |
---|---|---|
Lidefelt, Bjorn | Director | HID Global Corporation, 611 Center Ridge Dr Austin, TX 78753 |
Glass, Rodney | Director | 611 Center Ridge Drive, Austin, TX 78753 |
Crumley, Laura | Director | HID Global Corporation, 611 Center Ridge Drive Austin, TX 78753 |
Name | Role | Address |
---|---|---|
Jarvis, Bradley | President | HID Global Corporation, 6623 Dumbarton Circle Fremont, CA 94555 |
Name | Role | Address |
---|---|---|
Hurley, Joseph | Assistant Treasurer | 110 Sargent Drive, New Haven, CT 06511 |
Name | Role | Address |
---|---|---|
Crumley, Laura | Chief Financial Officer | HID Global Corporation, 611 Center Ridge Drive Austin, TX 78753 |
Name | Role | Address |
---|---|---|
Crumley, Laura | Treasurer and Secretary | HID Global Corporation, 611 Center Ridge Drive Austin, TX 78753 |
Name | Role | Address |
---|---|---|
Lovelock, Julian | Chief Operating Officer and Vice President | Lovelock HID Global SAFE, Inc., 100 Century Center Court, Suite 800 San Jose, CA 95112 |
Name | Role | Address |
---|---|---|
Lovelock, Julian | Segment | Lovelock HID Global SAFE, Inc., 100 Century Center Court, Suite 800 San Jose, CA 95112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-10 | 6607 Kaiser Drive, Fremont, CA 94555 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 6607 Kaiser Drive, Fremont, CA 94555 | No data |
NAME CHANGE AMENDMENT | 2019-07-29 | HID GLOBAL SAFE, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2016-10-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-08-10 |
ANNUAL REPORT | 2020-05-04 |
Name Change | 2019-07-29 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-27 |
Reinstatement | 2016-10-31 |
ANNUAL REPORT | 2015-04-03 |
Foreign Profit | 2014-08-26 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State