Search icon

GNOMISH HAT, INC.

Company Details

Entity Name: GNOMISH HAT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Sep 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F21000005066
FEI/EIN Number 83-1963279
Address: 1440 Desoto Road, BALTIMORE, MD 21230
Mail Address: 1440 Desoto Road, BALTIMORE, MD 21230
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
HOGAN, RYAN Chief Executive Officer 1440 Desoto Road, BALTIMORE, MD 21230

Director

Name Role Address
HOGAN, RYAN Director 1440 Desoto Road, BALTIMORE, MD 21230
SMITH, DEREK Director 1440 Desoto Road, BALTIMORE, MD 21230

Vice President

Name Role Address
SMITH, DEREK Vice President 1440 Desoto Road, BALTIMORE, MD 21230

Chief Financial Officer

Name Role Address
LEE, JONATHAN Chief Financial Officer 1440 Desoto Road, BALTIMORE, MD 21230

Chief of Staff

Name Role Address
Butler, Tricia Chief of Staff 1440 Desoto Road, BALTIMORE, MD 21230

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 No data 921 E FORT AVE, SUITE 100, BALTIMORE, MD, 21230

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-05-03 1440 Desoto Road, BALTIMORE, MD 21230 No data
REINSTATEMENT 2022-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 1440 Desoto Road, BALTIMORE, MD 21230 No data
REGISTERED AGENT NAME CHANGED 2022-10-13 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

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: 13 Jan 2025

Sources: Florida Department of State