Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ACCESS POINT, INC.

Filing Information
F96000004721 56-1978988 09/13/1996 NC INACTIVE REVOKED FOR ANNUAL REPORT 09/27/2019 NONE
Principal Address
1100 CRESCENT GREEN
SUITE 109
CARY, NC 27518

Changed: 04/22/2009
Mailing Address
1100 CRESCENT GREEN
SUITE 109
CARY, NC 27518

Changed: 04/22/2009
Registered Agent Name & Address COGENCY GLOBAL INC.
155 OFFICE PLAZA DR
TALLAHASSEE, FL 32301

Registered Agent Resigned: 09/29/2020
Officer/Director Detail Name & Address

Title CEO

BROWN, RICHARD
1100 CRESCENT GREEN, STE 109
CARY, NC 27518

Title COO

BYERS, ROBIN
1100 CRESCENT GREEN, STE 109
CARY, NC 27518

Title D

LOVING, JAMIE
1100 CRESCENT GREEN STE 109
CARY, NC 27518

Title D

COOKE, KIM
1100 CRESCENT GREEN STE 109
CARY, NC 27518

Annual Reports
Report YearFiled Date
2016 03/04/2016
2017 01/10/2017
2018 02/22/2018

Document Images
09/29/2020 -- Reg. Agent Resignation View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- Reg. Agent Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- Reg. Agent Change View image in PDF format
07/24/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- Reg. Agent Change View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- Reg. Agent Change View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
09/13/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format