Entity Name: | CARBON DESIGN SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 2004 (20 years ago) |
Date of dissolution: | 12 Apr 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Apr 2010 (15 years ago) |
Document Number: | F04000005567 |
FEI/EIN Number | 03-0439326 |
Address: | 125 NAGOG PARK, ACTON, MA 01720 |
Mail Address: | 125 NAGOG PARK, ACTON, MA 01720 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LUCIER, RICHARD | President | 125 NAGOG PARK, ACTON, MA 01720 |
Name | Role | Address |
---|---|---|
LUCIER, RICHARD | Director | 125 NAGOG PARK, ACTON, MA 01720 |
RICCI, STEPHEN J | Director | 125 NAGOG PARK, ACTON, MA 01720 |
HERMAN, WILLIAM | Director | 125 NAGOG PARK, ACTON, MA 01720 |
REISS, STANLEY | Director | 125 NAGOG PARK, ACTON, MA 01720 |
Name | Role | Address |
---|---|---|
LUCIER, RICHARD | Treasurer | 125 NAGOG PARK, ACTON, MA 01720 |
Name | Role | Address |
---|---|---|
MCCORMACK, STEPHEN | Vice Chairman | 125 NAGOG PARK, ACTON, MA 01720 |
Name | Role | Address |
---|---|---|
DUMAS, PETER | Chief Financial Officer | 125 NAGOG PARK, ACTON, MA 01720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 125 NAGOG PARK, ACTON, MA 01720 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 125 NAGOG PARK, ACTON, MA 01720 | No data |
Name | Date |
---|---|
Withdrawal | 2010-04-12 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-07-11 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-02-08 |
Foreign Profit | 2004-09-29 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State