Search icon

NOLAN GLOVE CO. INC. - Florida Company Profile

Company Details

Entity Name: NOLAN GLOVE CO. 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: 30 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F06000003871
FEI/EIN Number 135583042

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

Address: 500 WEST 83RD STREET, HIALEAH, FL, 33014
Mail Address: 22 WEST 38TH STREET, ROOM 600, NEW YORK, NY, 10018
ZIP code: 33014
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NOLAN MICHAEL President 22 WEST 38TH STREET-ROOM 600, NEW YORK, NY, 10018
JOSS KEVIN Chief Operating Officer 330 NE 86TH ST, MIAMI BEACH, FL, 33138
LIPKIN ELLEN R Chief Financial Officer 22 WEST 38TH STREET-ROOM 600, NEW YORK, NY, 10018
JOSS KEVIN Agent 330 NE 86TH ST, MIAMI BEACH, FL, 33138

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-04 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 330 NE 86TH ST, MIAMI BEACH, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 500 WEST 83RD STREET, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2010-01-05 JOSS, KEVIN -
CHANGE OF MAILING ADDRESS 2009-03-20 500 WEST 83RD STREET, HIALEAH, FL 33014 -
CANCEL ADM DISS/REV 2007-10-05 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001026692 TERMINATED 1000000332835 MIAMI-DADE 2012-12-12 2022-12-19 $ 582.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2013-11-04
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-28
REINSTATEMENT 2007-10-05
Foreign Profit 2006-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State