Search icon

SOURCEPOINT FULFILLMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOURCEPOINT FULFILLMENT SERVICES, 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: 31 Dec 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: F10000000011
FEI/EIN Number 251514993

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

Address: 2330 COMMERCE PARK DRIVE NE, SUITE 2, PALM BAY, FL, 32905
Mail Address: 2330 COMMERCE PARK DRIVE, NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Sharma Vivek President 2330 COMMERCE PARK DRIVE, NE, PALM BAY, FL, 32905
CHRISTIAN KRISTI Vice President 2330 COMMERCE PARK DRIVE, NE, PALM BAY, FL, 32905
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 2330 COMMERCE PARK DRIVE NE, SUITE 2, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2020-04-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2019-01-23 SOURCEPOINT FULFILLMENT SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2018-09-26 2330 COMMERCE PARK DRIVE NE, SUITE 2, PALM BAY, FL 32905 -
NAME CHANGE AMENDMENT 2011-06-13 ISGN FULFILLMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-17
Reg. Agent Change 2020-04-02
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-18
Name Change 2019-01-23
AMENDED ANNUAL REPORT 2018-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State