Name: | Roundpoint Mortgage Company |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 11 Jul 2008 (17 years ago) |
Business ID: | 935055 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 5032 Parkway Plaza Blvd.;Suite 100Charlotte, NC 28217 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Joseph Pepe | Director | 5032 Parkway Plaza Blvd.Suite 100, Charlotte, NC 28217 |
Svyatoslav Bashmakov | Director | 5032 Parkway Plaza Blvd.Suite 100, Charlotte, NC 28217 |
Name | Role | Address |
---|---|---|
Joseph Pepe | President | 5032 Parkway Plaza Blvd.Suite 100, Charlotte, NC 28217 |
Name | Role | Address |
---|---|---|
Svyatoslav Bashmakov | Secretary | 5032 Parkway Plaza Blvd.Suite 100, Charlotte, NC 28217 |
Name | Role | Address |
---|---|---|
Svyatoslav Bashmakov | Treasurer | 5032 Parkway Plaza Blvd.Suite 100, Charlotte, NC 28217 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-12-29 | Withdrawal For Roundpoint Mortgage Company |
Annual Report | Filed | 2014-02-17 | Annual Report |
Annual Report | Filed | 2013-04-04 | Annual Report |
Annual Report | Filed | 2012-04-23 | Annual Report |
Amendment Form | Filed | 2012-02-15 | Amendment |
Annual Report | Filed | 2011-08-29 | Annual Report |
Annual Report | Filed | 2011-01-03 | Annual Report |
Amendment Form | Filed | 2010-07-29 | Amendment |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State