Search icon

SOURCEPOINT, INC. - Florida Company Profile

Company Details

Entity Name: SOURCEPOINT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: F07000005727
FEI/EIN Number 23-2999188

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

Address: 2475 PALM BAY ROAD, NE, PALM BAY, FL, 32905, US
Mail Address: 2475 PALM BAY ROAD, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Sharma Vivek President 2475 PALM BAY ROAD, NE, PALM BAY, FL, 32905
CHRISTIAN KRISTI Vice President 2475 PALM BAY ROAD, NE, PALM BAY, FL, 32905
REBEHN KARI Treasurer 2475 PALM BAY ROAD, NE, PALM BAY, FL, 32905
MITRA ARJUN Director 2475 PALM BAY ROAD, NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 2330 Commerce PArk Dr NE, SUITE 2, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2025-01-23 2330 Commerce PArk Dr NE, SUITE 2, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2024-02-27 2475 PALM BAY ROAD, NE, SUITE 230, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2475 PALM BAY ROAD, NE, SUITE 230, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2024-02-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2019-01-23 SOURCEPOINT, INC. -
NAME CHANGE AMENDMENT 2009-11-03 ISGN SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2009-11-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-18
Reg. Agent Change 2020-04-02
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-25
Name Change 2019-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State