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 |
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 | - |
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. | - |
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