Entity Name: | SPRING COMMUNICATIONS HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Apr 2015 (10 years ago) |
Date of dissolution: | 18 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Apr 2019 (6 years ago) |
Document Number: | F15000001524 |
FEI/EIN Number | 273054768 |
Address: | 12550 Reed Road, sugar land, TX, 77478, US |
Mail Address: | 12550 Reed Road, sugar land, TX, 77478, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
n/a | Agent | n/a, n/a, FL |
Name | Role | Address |
---|---|---|
LLOYD ROBERT | Director | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
CRAWFORD TROY | Director | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
Name | Role | Address |
---|---|---|
LLOYD ROBERT | Chief Financial Officer | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
Name | Role | Address |
---|---|---|
REED DAN | Secretary | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
CRAWFORD TROY | Secretary | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
Name | Role | Address |
---|---|---|
CRAWFORD TROY | Vice President | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000076199 | AT&T AUTHORIZED RETAILER | EXPIRED | 2015-07-22 | 2020-12-31 | No data | 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 12550 Reed Road, Suite 100, sugar land, TX 77478 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 12550 Reed Road, Suite 100, sugar land, TX 77478 | No data |
WITHDRAWAL | 2019-04-18 | No data | No data |
REGISTERED AGENT CHANGED | 2019-04-18 | REGISTERED AGENT REVOKED | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000524961 | TERMINATED | 1000000904145 | LEON | 2021-10-08 | 2041-10-13 | $ 1,401,094.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2019-04-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-02 |
Foreign Profit | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State