Search icon

VERACYTE, INC. - Florida Company Profile

Company Details

Entity Name: VERACYTE, 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: 02 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: F10000004859
FEI/EIN Number 20-5455398

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

Address: 6000 Shoreline Court, Suite 300, South San Francisco, CA, 94080, US
Mail Address: 6000 Shoreline Court, Suite 300, South San Francisco, CA, 94080, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Stapley Marc Chief Executive Officer 6000 Shoreline Court, South San Francisco, CA, 94080
Chambers Rebecca Chief Financial Officer 6000 Shoreline Court, South San Francisco, CA, 94080
McGuire Annie Secretary 6000 Shoreline Court, South San Francisco, CA, 94080
Anderson Bonnie Chairman 6000 Shoreline Court, South San Francisco, CA, 94080
Bhanji Muna Director 6000 Shoreline Court, South San Francisco, CA, 94080
Eastham Karin Director 6000 Shoreline Court, South San Francisco, CA, 94080
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 6000 Shoreline Court, Suite 300, South San Francisco, CA 94080 -
CHANGE OF MAILING ADDRESS 2024-04-13 6000 Shoreline Court, Suite 300, South San Francisco, CA 94080 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 NRAI SERVICES, INC -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State