Search icon

ZIPREALTY.COM, INC. - Florida Company Profile

Company Details

Entity Name: ZIPREALTY.COM, 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: 04 Nov 1999 (25 years ago)
Date of dissolution: 12 Nov 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Nov 2002 (22 years ago)
Document Number: F99000005723
FEI/EIN Number 943319956

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

Address: 2000 POWELL ST., STE 1555, EMERYVILLE, CA, 94608, US
Mail Address: 2000 POWELL ST., STE 1555, EMERYVILLE, CA, 94608, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MINI JUAN Director 1401 MARIAN WAY SOUTH, RICHMOND, CA, 94804
MINI JUAN Chief Executive Officer 1401 MARIAN WAY SOUTH, RICHMOND, CA, 94804
KUCIREK SCOTT President 1401 MARINA WAY SOUTH, RICHMOND, CA, 94804
KUCIREK SCOTT Treasurer 1401 MARINA WAY SOUTH, RICHMOND, CA, 94804
KUCIREK SCOTT Director 1401 MARINA WAY SOUTH, RICHMOND, CA, 94804
KAGLE BOB Director 2480 SAND HILL RD., #200, MENLO PARK, CA, 94025
WOOD DON Director 525 UNIVERSITY AVENUE, SUITE 600, PALO ALTO, CA, 94301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-12 2000 POWELL ST., STE 1555, EMERYVILLE, CA 94608 -
CHANGE OF MAILING ADDRESS 2002-11-12 2000 POWELL ST., STE 1555, EMERYVILLE, CA 94608 -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Withdrawal 2002-11-12
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-08-28
Foreign Profit 1999-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State