Active
Updated 7/15/2025 12:00:00 AM

Zero Point Loans, Inc.

Zero Point Loans, Inc. is a General Corporation located in Gilbert, AZ. Established on February 20, 2019, this corporation is officially registered under the document number 4246537 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1252 E Shamrock Street, Gilbert, AZ 85295 and mailing address is 1398 La Cresta Blvd, El Cajon, CA 92021, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Michael Spirtos as its official registered agent, located at 1398 La Cresta Blvd, El Cajon, CA 92021.

Filing information

Company Name Zero Point Loans, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4246537
Date Filed February 20, 2019
Company Age 6 years 5 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MORTGAGE LOAN COMPANY

The data on Zero Point Loans, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1252 E Shamrock Street
Gilbert, AZ 85295

Mailing Address

1398 La Cresta Blvd
El Cajon, CA 92021

Agent

Individual
Michael Spirtos
1398 La Cresta Blvd
El Cajon, CA 92021

Principal(s)

Director
Michael Spirtos
1252 E Shamrock Street
Gilbert, AZ 85295
Secretary
Michael Spirtos
1252 E Shamrock Street
Gilbert, AZ 85295
Chief Financial Officer
Michael Spirtos
1252 E Shamrock Street
Gilbert, AZ 85295
Chief Executive Officer
Michael Spirtos
1252 E Shamrock Street
Gilbert, AZ 85295

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/15/2024
Effective Date
Description

Principal Address 1
From: 5482 Adobe Falls Unit 6
To: 1398 La Cresta Blvd

Principal City
From: San Diego
To: El Cajon

Principal Postal Code
From: 92120
To: 92021

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

CRA Changed
From: Michael Spirtos 5482 Adobe Falls Unit 6 san Diego, CA 92120
To: Michael Spirtos 1398 La Cresta Blvd el Cajon, CA 92021

Event Type Statement of Information
Filed Date 3/21/2023
Effective Date
Description

Principal Address 1
From: 4440 Twain Avenue, Suite 101
To: 5482 Adobe Falls Unit 6

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/29/2024 12:00:00 Am

CRA Changed
From: Michael Spirtos 4440 Twain Avenue, Suite 101 san Diego, CA 92120
To: Michael Spirtos 5482 Adobe Falls Unit 6 san Diego, CA 92120

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 2/20/2019
Effective Date
Description

Document Images