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 |
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 |
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 | - | - |
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