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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
KARSTEN, ALAINA B, ESQ | Agent | 2 S BISCAYNE BLVD, 34TH FLOOR, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
D'Souza, Dwayne | President | 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
D'Souza, Dwayne | Treasurer | 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445 |
Name | Role | Address |
---|---|---|
D'Souza, Dwayne | Secretary | 1876 Dr Andres Way Ste 83, Delray Beach, FL 33445 |
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 |
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