Search icon

RALPH ZIPPER, M.D., P.A.

Company Details

Entity Name: RALPH ZIPPER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2007 (18 years ago)
Document Number: P03000134784
FEI/EIN Number 200514487
Address: 767 Indian River Dr, MELBOURNE, FL, 32935, US
Mail Address: 767 Indian River Dr, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ZIPPER RALPH Agent 767 Indian River Dr, MELBOURNE, FL, 32935

Director

Name Role Address
ZIPPER RALPH Dr. Director 767 Indian River Dr, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054479 ZIPPER UROGYNECOLOGY ASSOCIATES EXPIRED 2014-05-29 2024-12-31 No data 200 S. HARBOR CITY BLVD, SUITE 401, MELBOURNE, FL, 32901
G08035900549 ZIPPER UROGYNECOLOGY ASSOCIATES EXPIRED 2008-02-04 2013-12-31 No data 1208 SOUTH HARBOR CITY BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 767 Indian River Dr, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2021-02-03 767 Indian River Dr, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 767 Indian River Dr, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 ZIPPER, RALPH No data
CANCEL ADM DISS/REV 2007-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State