Search icon

CARBON DAYS, INC. - Florida Company Profile

Company Details

Entity Name: CARBON DAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBON DAYS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 May 2007 (18 years ago)
Date of dissolution: 27 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P07000053954
FEI/EIN Number 260180530

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

Address: 3196 Pacific Avenue, San Francisco, CA, 94115, US
Mail Address: 3196 Pacific Avenue, San Francisco, CA, 94115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLEY REED W President 3196 Pacific Avenue, San Francisco, CA, 94115
COLLEY REED W Treasurer 3196 Pacific Avenue, San Francisco, CA, 94115
COLLEY CATHERINE A Secretary 3196 Pacific Avenue, San Francisco, CA, 94115
COLLEY REED W Director 3196 Pacific Avenue, San Francisco, CA, 94115
Devine Kathleen S Agent 7842 Monterey Bay Drive, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 3196 Pacific Avenue, San Francisco, CA 94115 -
CHANGE OF MAILING ADDRESS 2013-01-28 3196 Pacific Avenue, San Francisco, CA 94115 -
REGISTERED AGENT NAME CHANGED 2013-01-28 Devine, Kathleen S -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 7842 Monterey Bay Drive, Jacksonville, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000898497 TERMINATED 1000000404912 DUVAL 2012-11-19 2022-11-28 $ 660.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-24
Domestic Profit 2007-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State