Search icon

SOLAR MOSAIC, INC. - Florida Company Profile

Company Details

Entity Name: SOLAR MOSAIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 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

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

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

Key Officers & Management

Name Role Address
ROSEN DANIEL E Co 300 Lakeside Drive, OAKLAND, CA, 94612
ROSEN DANIEL E Founder 300 Lakeside Drive, OAKLAND, CA, 94612
PARISH WILLIAM ( Co 300 Lakeside Drive, OAKLAND, CA, 94612
PARISH WILLIAM ( Founder 300 Lakeside Drive, OAKLAND, CA, 94612
BALLENGER MELISSA Chief Financial Officer 300 Lakeside Drive, OAKLAND, CA, 94612
Halmy Christopher Director 300 Lakeside Drive, OAKLAND, CA, 94612
Spears Julianne Depu 300 Lakeside Drive, OAKLAND, CA, 94612
MOORE PATRICK E President 300 Lakeside Drive, OAKLAND, CA, 94612
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 300 Lakeside Drive, 24th Floor, OAKLAND, CA 94612 -
CHANGE OF MAILING ADDRESS 2018-05-01 300 Lakeside Drive, 24th Floor, OAKLAND, CA 94612 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State