Search icon

HIRED, INC. - Florida Company Profile

Company Details

Entity Name: HIRED, 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: 14 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F13000000692
FEI/EIN Number 460809871

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

Address: 612 Howard Street, Suite 100, SAN FRANCISCO, CA, 94105, US
Mail Address: 612 Howard Street, Suite 100, SAN FRANCISCO, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MICKIEWICZ MATT Director 612 Howard Street, Suite 100, SAN FRANCISCO, CA, 94105
FEIRSTEIN DOUG Director 612 Howard Street, Suite 100, SAN FRANCISCO, CA, 94105
Patel Mehul Chief Executive Officer 612 Howard Street, Suite 100, SAN FRANCISCO, CA, 94105
Guleri Tim Director 612 Howard Street, Suite 100, SAN FRANCISCO, CA, 94105
Chin Eric Director 612 Howard Street, Suite 100, SAN FRANCISCO, CA, 94105
Gedalin Martin Director 612 Howard Street, Suite 100, SAN FRANCISCO, CA, 94105
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-16 612 Howard Street, Suite 100, SAN FRANCISCO, CA 94105 -
CHANGE OF MAILING ADDRESS 2020-02-16 612 Howard Street, Suite 100, SAN FRANCISCO, CA 94105 -
REGISTERED AGENT NAME CHANGED 2013-11-20 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2013-09-18 HIRED, INC. -

Documents

Name Date
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2013-11-20
Name Change 2013-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State