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 |
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 |
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 |
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 | - |
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