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 |
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 |
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 | - | - |
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