Search icon

ZIPHEALTH INC.

Company Details

Entity Name: ZIPHEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Sep 2018 (6 years ago)
Document Number: F18000004530
FEI/EIN Number 61-1885082
Mail Address: 1876 Doctor Andres Way Ste 83, Delray Beach, FL 33445
Address: 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIPHEALTH INC. 401(K) PLAN 2023 611885082 2024-06-06 ZIPHEALTH INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446110
Sponsor’s telephone number 8886341354
Plan sponsor’s address 1876 DOCTOR ANDRES WAY, SUITE 83, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ZIPHEALTH INC. 401(K) PLAN 2022 611885082 2023-05-27 ZIPHEALTH INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446110
Sponsor’s telephone number 8886341354
Plan sponsor’s address 1876 DOCTOR ANDRES WAY, SUITE 83, DELRAY BEACH, FL, 33445

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KARSTEN, ALAINA B, ESQ Agent 2 S BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL 33131

President

Name Role Address
D'Souza, Dwayne President 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445

Treasurer

Name Role Address
D'Souza, Dwayne Treasurer 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445

Secretary

Name Role Address
D'Souza, Dwayne Secretary 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2025-02-02 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1876 Dr Andres Way Ste 83, Suite 83, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2024-02-15 1876 Dr Andres Way Ste 83, Suite 83, Delray Beach, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-26
Foreign Profit 2018-09-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State