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 |
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 |
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 | - | - |
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