Search icon

SPRINGBOARDAUTO.COM, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGBOARDAUTO.COM, 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: 12 Aug 2015 (10 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: F15000003554
FEI/EIN Number 472789752

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

Address: 46 Discovery, Suite 200, IRVINE, CA, 92618, US
Mail Address: 46 Discovery, Suite 200, IRVINE, CA, 92618, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Landy JAMES M Chief Executive Officer 46 Discovery, Suite 200, IRVINE, CA, 92618
Butcher Jeffrey Chief Financial Officer 46 Discovery, Suite 200, Irvine, CA, 92618
Glasser Debra Secretary 46 Discovery, Suite 200, Irvine, CA, 92618
Defnet Michael Director 5910 Mineral Point Road, Madison, WI, 53705
O'Dowd John Chie 46 Discovery, Suite 200, Irvine, CA
Wallace John M Director 5910 Mineral Point Road, Madison, WI, 53705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094872 SPRINGBOARDAUTO.COM EXPIRED 2015-09-15 2020-12-31 - 16500 BAKE PARKWAY, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 46 Discovery, Suite 200, IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 2018-02-19 46 Discovery, Suite 200, IRVINE, CA 92618 -
NAME CHANGE AMENDMENT 2016-03-04 SPRINGBOARDAUTO.COM, INC. -
REGISTERED AGENT NAME CHANGED 2015-09-18 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
WITHDRAWAL 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
Name Change 2016-03-04
Reg. Agent Change 2015-09-18
Foreign Profit 2015-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State