Search icon

HID GLOBAL SAFE, INC. - Florida Company Profile

Company Details

Entity Name: HID GLOBAL SAFE, 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: 26 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F14000003598
FEI/EIN Number 20-2491989

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

Mail Address: 110 Sargent Drive, New Haven, CT, 06511, US
Address: 6607 Kaiser Drive, Fremont, CA, 94555, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lidefelt Bjorn Chief Executive Officer HID Global Corporation, Austin, TX, 78753
Jarvis Bradley President HID Global Corporation, Fremont, CA, 94555
Hurley Joseph Assi 110 Sargent Drive, New Haven, CT, 06511
Glass Rodney Director 611 Center Ridge Drive, Austin, TX, 78753
Crumley Laura Chief Financial Officer HID Global Corporation, Austin, TX, 78753
Lovelock Julian Chie Lovelock HID Global SAFE, Inc., San Jose, CA, 95112
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 6607 Kaiser Drive, Fremont, CA 94555 -
CHANGE OF MAILING ADDRESS 2020-05-04 6607 Kaiser Drive, Fremont, CA 94555 -
NAME CHANGE AMENDMENT 2019-07-29 HID GLOBAL SAFE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

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: 03 Apr 2025

Sources: Florida Department of State