Search icon

NAKED MOOSE GLOBAL GOURMET COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAKED MOOSE GLOBAL GOURMET COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000043026
FEI/EIN Number 84-1899755
Address: 511 Greene St., 102, Key West, FL, 33040, US
Mail Address: 511 Greene St., 102, Key West, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLS KATHRYN A Agent 511 Greene St., Key West, FL, 33040
WILLS KATHRYN A Director 511 Greene St., Key West, FL, 33040
WILLS KATHRYN A President 511 Greene St., Key West, FL, 33040
WILLS KATHRYN A Treasurer 511 Greene St., Key West, FL, 33040
WILLS MATT Director 511 Greene St., Key West, FL, 33040
WILLS MATT Secretary 511 Greene St., Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079301 SPICE & TEA EXCHANGE OF KEY WEST EXPIRED 2019-07-24 2024-12-31 - 1781 42ND ST N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 511 Greene St., 102, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-06-10 511 Greene St., 102, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 511 Greene St., 102, Key West, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-10
Domestic Profit 2019-05-16

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17805.00
Total Face Value Of Loan:
17805.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45139.00
Total Face Value Of Loan:
45139.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,805
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,926.95
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $17,802
Jobs Reported:
2
Initial Approval Amount:
$45,139
Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,139
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $45,139

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State