Search icon

SPRING COMMUNICATIONS HOLDING, INC.

Company Details

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

Agent

Name Role Address
n/a Agent n/a, n/a, FL

Director

Name Role Address
LLOYD ROBERT Director 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051
CRAWFORD TROY Director 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051

Chief Financial Officer

Name Role Address
LLOYD ROBERT Chief Financial Officer 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051

Secretary

Name Role Address
REED DAN Secretary 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051
CRAWFORD TROY Secretary 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051

Vice President

Name Role Address
CRAWFORD TROY Vice President 625 WESTPORT PARKWAY, GRAPEVINE, TX, 76051

Fictitious Names

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

Events

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

Debts

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

Documents

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