Entity Name: | SOLAR MOSAIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2015 (10 years ago) |
Date of dissolution: | 28 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | F15000000805 |
FEI/EIN Number | 611653655 |
Address: | 300 Lakeside Drive, 24th Floor, OAKLAND, CA, 94612, US |
Mail Address: | 300 Lakeside Drive, 24th Floor, OAKLAND, CA, 94612, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ROSEN DANIEL E | Co | 300 Lakeside Drive, OAKLAND, CA, 94612 |
PARISH WILLIAM ( | Co | 300 Lakeside Drive, OAKLAND, CA, 94612 |
Name | Role | Address |
---|---|---|
ROSEN DANIEL E | Founder | 300 Lakeside Drive, OAKLAND, CA, 94612 |
PARISH WILLIAM ( | Founder | 300 Lakeside Drive, OAKLAND, CA, 94612 |
Name | Role | Address |
---|---|---|
BALLENGER MELISSA | Chief Financial Officer | 300 Lakeside Drive, OAKLAND, CA, 94612 |
Name | Role | Address |
---|---|---|
Halmy Christopher | Director | 300 Lakeside Drive, OAKLAND, CA, 94612 |
Name | Role | Address |
---|---|---|
Spears Julianne | Depu | 300 Lakeside Drive, OAKLAND, CA, 94612 |
Name | Role | Address |
---|---|---|
MOORE PATRICK E | President | 300 Lakeside Drive, OAKLAND, CA, 94612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 300 Lakeside Drive, 24th Floor, OAKLAND, CA 94612 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 300 Lakeside Drive, 24th Floor, OAKLAND, CA 94612 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000804144 | TERMINATED | 1000000850885 | COLUMBIA | 2019-12-05 | 2029-12-11 | $ 486.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Withdrawal | 2022-01-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-28 |
Off/Dir Resignation | 2015-05-15 |
Foreign Profit | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State