Search icon

ZIPREALTY, INC. - Florida Company Profile

Company Details

Entity Name: ZIPREALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2005 (20 years ago)
Date of dissolution: 12 May 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 May 2015 (10 years ago)
Document Number: F05000003711
FEI/EIN Number 943319956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608
Mail Address: 175 PARK AVE., MADISON, NJ, 07940
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAKER CHARLES C Chief Executive Officer 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608
BAKER CHARLES C Director 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608
Davis Franklin V President 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608
Mersch Eric L Chief Financial Officer 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608
Harnett Samantha E Secretary 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608
Harnett Samantha E Vice President 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608
Wilson James D Seni 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA, 94608
Zang Xavier C President 2000 POWELL STREET, EMERYVILLE, CA, 94608

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-05-12 - -
REGISTERED AGENT CHANGED 2015-05-12 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2015-05-12 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA 94608 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 2000 POWELL STREET, SUITE 300, EMERYVILLE, CA 94608 -
CANCEL ADM DISS/REV 2008-10-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-17 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Withdrawal 2015-05-12
Reg. Agent Change 2015-02-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-04-18
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-07-27
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2010-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State