Search icon

HATS ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: HATS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 28 May 2015 (10 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: N15000005391
FEI/EIN Number 47-4148516

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

Address: 1777 Blount RD, Turnpike Commercial Plaza Condo, Pompano Beach, FL, 33069, US
Mail Address: 3710 NW 27th CT, Lauderdale Lakes, FL, 33311, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL NICOLE V President 3710 NW 27th CT, Lauderdale Lakes, FL, 33311
HALL ALEXANDREA R Exec 3710 NW 27th CT, Lauderdale Lakes, FL, 33311
MANNING OWEN Vice President 1771 BOUNT RD #507, POMPANO BEACH, FL, 33069
OSBOURNE DAVINIA Treasurer 1771 BOUNT RD #507, POMPANO BEACH, FL, 33069
HALL NICOLE V Agent 3710 NW 27th CT, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2019-05-08 HATS ACADEMY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1777 Blount RD, Turnpike Commercial Plaza Condo, Unit 507, Pompano Beach, FL 33069 -
AMENDMENT 2017-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-08 3710 NW 27th CT, Lauderdale Lakes, FL 33311 -
REINSTATEMENT 2016-11-08 - -
CHANGE OF MAILING ADDRESS 2016-11-08 1777 Blount RD, Turnpike Commercial Plaza Condo, Unit 507, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-11-08 HALL, NICOLE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-14
Amendment and Name Change 2019-05-08
ANNUAL REPORT 2018-03-26
Amendment 2017-04-17
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-11-08
Domestic Non-Profit 2015-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State