Search icon

ZIPRECRUITER, INC. - Florida Company Profile

Company Details

Entity Name: ZIPRECRUITER, 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: 03 Dec 2018 (6 years ago)
Document Number: F18000005529
FEI/EIN Number 272976158

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

Address: 604 ARIZONA AVE, SANTA MONICA, CA, 90401, US
Mail Address: 604 ARIZONA AVE, SANTA MONICA, CA, 90401, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIEGEL IAN Chief Executive Officer 604 ARIZONA AVE, SANTA MONICA, CA, 90401
LIAW ERIC Director 604 ARIZONA AVE, SANTA MONICA, CA, 90401
Irving Blake Director 604 ARIZONA AVE, SANTA MONICA, CA, 90401
Herman Cipora Director 604 ARIZONA AVE, SANTA MONICA, CA, 90401
McEvilly Emilie Director 604 ARIZONA AVE, SANTA MONICA, CA, 90401
TRAVERS DAVID President 604 ARIZONA AVE, SANTA MONICA, CA, 90401
CORPORATION SERVICE COMPANY Agent -

Court Cases

Title Case Number Docket Date Status
AMANDA ROBBINS VS ZIPRECRUITER, INC. 2D2018-4042 2018-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-5942

Parties

Name AMANDA ROBBINS
Role Appellant
Status Active
Representations CHARLES R. GALLAGHER, I I I, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name ZIPRECRUITER, INC.
Role Appellee
Status Active
Representations JOHN N. MURATIDES, ESQ., MARIA FEHRETDINOV, ESQ.

Docket Entries

Docket Date 2019-02-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 43 PAGES
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 19, 2019.
Docket Date 2019-02-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ZIPRECRUITER, INC.'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of ZIPRECRUITER, INC.
Docket Date 2019-01-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ZIPRECRUITER, INC.'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ZIPRECRUITER, INC.
Docket Date 2019-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMANDA ROBBINS
Docket Date 2019-01-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AMANDA ROBBINS
Docket Date 2019-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of AMANDA ROBBINS
Docket Date 2018-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 527 PAGES
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMANDA ROBBINS
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of ZIPRECRUITER, INC.
Docket Date 2019-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2019-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR REFERRAL TO MEDIATION
On Behalf Of AMANDA ROBBINS

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
Foreign Profit 2018-12-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State