Entity Name: | KROLL BACKGROUND AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 12 Nov 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Nov 2015 (9 years ago) |
Document Number: | F99000003822 |
FEI/EIN Number | 621614830 |
Address: | 100 CENTERVIEW DR., SUITE 300, NASHVILLE, TN, 37214, US |
Mail Address: | 100 CENTERVIEW DR., SUITE 300, NASHVILLE, TN, 37214, US |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FENNELLY JOHN | President | 3349 MICHELSON DR., IRVINE, CA, 92612 |
Name | Role | Address |
---|---|---|
FENNELLY JOHN | Chief Executive Officer | 3349 MICHELSON DR., IRVINE, CA, 92612 |
Name | Role | Address |
---|---|---|
SIMMONS KEITH R | Director | 11440 COMMERCE PARK DR., RESTON, VA, 20191 |
CAMPBELL JEFFERY S | Director | 600 THIRD AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
FONTAINE DAVID R | Secretary | 1707 L STREET NW, WASHINGTON, DC, 20036 |
Name | Role | Address |
---|---|---|
FONTAINE DAVID R | Vice President | 1707 L STREET NW, WASHINGTON, DC, 20036 |
Name | Role | Address |
---|---|---|
DUBOW JOSEPH | Treasurer | 600 THIRD AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
FREEMAN GREGG | Asst | 3349 MICHELSON DR., IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-11-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 100 CENTERVIEW DR., SUITE 300, NASHVILLE, TN 37214 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 100 CENTERVIEW DR., SUITE 300, NASHVILLE, TN 37214 | No data |
REINSTATEMENT | 2005-05-27 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2015-11-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-20 |
Off/Dir Resignation | 2009-05-11 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State