Search icon

HID GLOBAL SAFE, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
Lidefelt, Bjorn Chief Executive Officer HID Global Corporation, 611 Center Ridge Dr Austin, TX 78753

Director

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

President

Name Role Address
Jarvis, Bradley President HID Global Corporation, 6623 Dumbarton Circle Fremont, CA 94555

Assistant Treasurer

Name Role Address
Hurley, Joseph Assistant Treasurer 110 Sargent Drive, New Haven, CT 06511

Chief Financial Officer

Name Role Address
Crumley, Laura Chief Financial Officer HID Global Corporation, 611 Center Ridge Drive Austin, TX 78753

Treasurer and Secretary

Name Role Address
Crumley, Laura Treasurer and Secretary HID Global Corporation, 611 Center Ridge Drive Austin, TX 78753

Chief Operating Officer and Vice President

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

Segment

Name Role Address
Lovelock, Julian Segment Lovelock HID Global SAFE, Inc., 100 Century Center Court, Suite 800 San Jose, CA 95112

Events

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

Documents

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