Search icon

SOURCEPOINT FULFILLMENT SERVICES, INC.

Company Details

Name: SOURCEPOINT FULFILLMENT SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 06 May 1997 (28 years ago)
Identification Number: 000095002
Place of Formation: PENNSYLVANIA
Principal Address: 2330 COMMERCE PARK DRIVE NE SUITE 2, NE SUITE 2 PALM BAY, FL, 32905, USA
Fictitious names: General American Corporation Pittsburgh, Inc. (trading name, 1997-05-06 - )
Historical names: General American Corporation
Fiserv Fulfillment Services, Inc.
ISGN FULFILLMENT SERVICES, INC.

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

VICE PRESIDENT

Name Role Address
KRISTI CHRISTIAN VICE PRESIDENT 2330 COMMERCE PARK DRIVE NE SUITE 2 PALM BAY, FL 32905 USA

SECRETARY

Name Role Address
KRISTI CHRISTIAN SECRETARY 2330 COMMERCE PARK DRIVE NE SUITE 2 PALM BAY, FL 32905 USA

PRESIDENT

Name Role Address
VIVEK SHARMA PRESIDENT 2330 COMMERCE PARK DRIVE NE PALM BAY, FL 32905 USA

Events

Type Date Old Value New Value
Name Change 2019-02-21 ISGN FULFILLMENT SERVICES, INC. SOURCEPOINT FULFILLMENT SERVICES, INC.
Name Change 2016-07-14 Fiserv Fulfillment Services, Inc. ISGN FULFILLMENT SERVICES, INC.
Name Change 2006-05-19 General American Corporation Fiserv Fulfillment Services, Inc.

Filings

Number Name File Date
202343578590 Annual Report 2023-12-27
202224853170 Annual Report 2022-11-23
202105248530 Annual Report 2021-11-22
202079743590 Annual Report 2020-12-14
202037109390 Statement of Change of Registered/Resident Agent 2020-04-02
201927190160 Annual Report 2019-11-08
201984562520 Application for Amended Certificate of Authority 2019-01-16
201882070190 Annual Report 2018-12-03
201855755200 Annual Report 2018-01-08
201730150340 Annual Report 2017-01-17

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State