Active
Updated 9/6/2024 10:57:43 AM

Mountainpoint Insurance Company

Mountainpoint Insurance Company is a Stock Corporation located in Phoenix, AZ. Established on May 16, 2014, this corporation is officially registered under the document number 3677025 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3030 N. 3rd St, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Mountainpoint Insurance Company
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3677025
Date Filed May 16, 2014
Company Age 10 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mountainpoint Insurance Company was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

3030 N. 3rd St
Phoenix, AZ 85012

Mailing Address

3030 N. 3rd St
Phoenix, AZ 85012

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/11/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/20/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 6/3/2019
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 6/3/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images