Search icon

SOLAR MOSAIC, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Co

Name Role Address
ROSEN DANIEL E Co 300 Lakeside Drive, OAKLAND, CA, 94612
PARISH WILLIAM ( Co 300 Lakeside Drive, OAKLAND, CA, 94612

Founder

Name Role Address
ROSEN DANIEL E Founder 300 Lakeside Drive, OAKLAND, CA, 94612
PARISH WILLIAM ( Founder 300 Lakeside Drive, OAKLAND, CA, 94612

Chief Financial Officer

Name Role Address
BALLENGER MELISSA Chief Financial Officer 300 Lakeside Drive, OAKLAND, CA, 94612

Director

Name Role Address
Halmy Christopher Director 300 Lakeside Drive, OAKLAND, CA, 94612

Depu

Name Role Address
Spears Julianne Depu 300 Lakeside Drive, OAKLAND, CA, 94612

President

Name Role Address
MOORE PATRICK E President 300 Lakeside Drive, OAKLAND, CA, 94612

Events

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

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 Feb 2025

Sources: Florida Department of State