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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | - |
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