Entity Name: | ZUMPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | F18000001785 |
FEI/EIN Number |
30-0684257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 Montgomery St. Floor 13, San Francisco, CA, 94111, US |
Mail Address: | 555 Montgomery St. Floor 13, San Francisco, CA, 94111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Georgiadis Anthemos | Chairman | 555 Montgomery St. Floor 13, San Francisco, CA, 94111 |
Glass-Moore Taylor | Director | 555 Montgomery St. Floor 13, San Francisco, CA, 94111 |
Chien Chi-Hua | Director | 555 Montgomery St. Floor 13, San Francisco, CA, 94111 |
Doan Vo Linh | Treasurer | 555 Montgomery St. Floor 13, San Francisco, CA, 94111 |
Hou Aaron | Secretary | 555 Montgomery St. Floor 13, San Francisco, CA, 94111 |
Turner Jonathan | Director | 555 Montgomery St. Floor 13, San Francisco, CA, 94111 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 555 Montgomery St. Floor 13, Suite 1300, San Francisco, CA 94111 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 555 Montgomery St. Floor 13, Suite 1300, San Francisco, CA 94111 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2020-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | INCORP SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-08 |
REINSTATEMENT | 2019-10-07 |
Foreign Profit | 2018-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State