Search icon

SPRINGBOARD CAPITAL MANAGEMENT, INC.

Company Details

Entity Name: SPRINGBOARD CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 1994 (30 years ago)
Date of dissolution: 20 Aug 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Aug 2007 (17 years ago)
Document Number: P94000066789
FEI/EIN Number 593270210
Address: 4905 BELFORT ROAD, SUITE 110, JACKSONVILLE, FL, 32256
Mail Address: 4905 BELFORT ROAD, SUITE 110, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROSSITER ALAN W Agent 4905 BELFORT ROAD, JACKSONVILLE, FL, 32256

President

Name Role Address
ROSSITER ALAN W President 4905 BELFORT ROAD, JACKSONVILLE, FL, 32256

Chairman

Name Role Address
CLARKSON CHARLES Chairman 3100 UNIVERSITY BLVD SUITE 200, JACKSONVILLE, FL, 32216

Director

Name Role Address
LAFSER PETE Director 9310 OLD KINGS RD S, BLDG 201, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CONVERSION 2007-08-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000084948. CONVERSION NUMBER 100000067831
NAME CHANGE AMENDMENT 2003-02-19 SPRINGBOARD CAPITAL MANAGEMENT, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-08-31 4905 BELFORT ROAD, SUITE 110, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2001-08-31 4905 BELFORT ROAD, SUITE 110, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2001-08-31 ROSSITER, ALAN W No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-31 4905 BELFORT ROAD, SUITE 110, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-06-17
ANNUAL REPORT 2003-03-24
Name Change 2003-02-19
ANNUAL REPORT 2002-05-21
Reg. Agent Change 2001-08-31
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State