Entity Name: | SETPOINT INTEGRATED SOLUTIONS, 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: | 11 Jul 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jan 2014 (11 years ago) |
Document Number: | F11000002803 |
FEI/EIN Number |
26-3390229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19011 Highland Road, Baton Rouge, LA, 70809, US |
Mail Address: | 19011 Highland Road, Baton Rouge, LA, 70809, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bergeron Brad | Chief Executive Officer | 19011 Highland Road, Baton Rouge, LA, 70809 |
Bate Matthew | President | 19011 Highland Road, Baton Rouge, LA, 70809 |
Delaup Aaron | Chief Financial Officer | 19011 Highland Road, Baton Rouge, LA, 70809 |
Delaup Aaron | Secretary | 19011 Highland Road, Baton Rouge, LA, 70809 |
Stewart John | Director | 19011 Highland Road, Baton Rouge, LA, 70809 |
Mulholland Lauren | Director | 19011 Highland Road, Baton Rouge, LA, 70809 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 19011 Highland Road, Baton Rouge, LA 70809 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 19011 Highland Road, Baton Rouge, LA 70809 | - |
NAME CHANGE AMENDMENT | 2014-01-03 | SETPOINT INTEGRATED SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-19 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
NAME CHANGE AMENDMENT | 2011-08-03 | DMC CARTER CHAMBERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State