Search icon

BANYAN BIOMARKERS, INC. - Florida Company Profile

Company Details

Entity Name: BANYAN BIOMARKERS, 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: 09 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F10000003568
FEI/EIN Number 201449566

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

Address: 16470 West Bernardo Drive Ste #100, San Diego, CA, 92127, US
Mail Address: 132 NW 76th DR, Suite B, Gainesville, FL, 32607, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANYAN BIOMARKERS, INC 401(K) PLAN 2013 201449566 2014-03-31 BANYAN BIOMARKERS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-01
Business code 541700
Sponsor’s telephone number 3865186705
Plan sponsor’s address 13400 PROGRESS BLVD, ALACHUA, FL, 32615

Plan administrator’s name and address

Administrator’s EIN 201449566
Plan administrator’s name BANYAN BIOMARKERS, INC.
Plan administrator’s address 13400 PROGRESS BLVD, ALACHUA, FL, 32615
Administrator’s telephone number 3865186705

Signature of

Role Plan administrator
Date 2014-03-31
Name of individual signing JACKSON STREETER
Valid signature Filed with authorized/valid electronic signature
BANYAN BIOMARKERS, INC 401(K) PLAN 2012 201449566 2013-07-01 BANYAN BIOMARKERS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-01
Business code 541700
Sponsor’s telephone number 3865186705
Plan sponsor’s address 13400 PROGRESS BLVD, ALACHUA, FL, 32615

Plan administrator’s name and address

Administrator’s EIN 201449566
Plan administrator’s name BANYAN BIOMARKERS, INC.
Plan administrator’s address 13400 PROGRESS BLVD, ALACHUA, FL, 32615
Administrator’s telephone number 3865186705

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing JACKSON STREETER
Valid signature Filed with authorized/valid electronic signature
BANYAN BIOMARKERS, INC 401(K) PLAN 2011 201449566 2012-10-08 BANYAN BIOMARKERS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-09-01
Business code 541700
Sponsor’s telephone number 3865186705
Plan sponsor’s address 13400 PROGRESS BLVD, ALACHUA, FL, 32615

Plan administrator’s name and address

Administrator’s EIN 201449566
Plan administrator’s name BANYAN BIOMARKERS, INC.
Plan administrator’s address 13400 PROGRESS BLVD, ALACHUA, FL, 32615
Administrator’s telephone number 3865186705

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing JACKSON STREETER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAYES RONALD Director 2000 Riverside Drive, Richmond, VA, 23225
NORDHOFF HENRY Chairman 16470 W Bernardo Dr Ste 100, San Diego, CA, 92127
DENSLOW NANCY Director 5622 NW 48th Place, Gainesville, FL, 32606
Roper William A Director 9801 La Jolla Farms Road, La Jolla, CA, 92037
Warshawsky Stan Director c/o Bismarck Capital, New York, NY, 10151
Richieri Steven Director 16470 W Bernardo Dr Ste 100, San Diego, CA, 92127
Griffin Amy Agent 132 NW 76th Drive, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-12 16470 West Bernardo Drive Ste #100, San Diego, CA 92127 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 132 NW 76th Drive, Suite B, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Griffin, Amy -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 16470 West Bernardo Drive Ste #100, San Diego, CA 92127 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State