Search icon

GNOMISH HAT, INC. - Florida Company Profile

Company Details

Entity Name: GNOMISH HAT, 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: 01 Sep 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F21000005066
FEI/EIN Number 831963279

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

Address: 1440 Desoto Road, BALTIMORE, MD, 21230, US
Mail Address: 1440 Desoto Road, BALTIMORE, MD, 21230, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOGAN RYAN Chief Executive Officer 1440 Desoto Road, BALTIMORE, MD, 21230
SMITH DEREK Vice President 1440 Desoto Road, BALTIMORE, MD, 21230
LEE JONATHAN Chief Financial Officer 1440 Desoto Road, BALTIMORE, MD, 21230
Butler Tricia Chie 1440 Desoto Road, BALTIMORE, MD, 21230
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112927 HUNT A KILLER ACTIVE 2021-09-01 2026-12-31 - 921 E FORT AVE, SUITE 100, BALTIMORE, MD, 21230

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-03 1440 Desoto Road, BALTIMORE, MD 21230 -
REINSTATEMENT 2022-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 1440 Desoto Road, BALTIMORE, MD 21230 -
REGISTERED AGENT NAME CHANGED 2022-10-13 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000236117 TERMINATED 1000000953524 COLUMBIA 2023-05-18 2043-05-24 $ 34,162.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-05-03
REINSTATEMENT 2022-10-13
Foreign Profit 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State