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 |
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 | - |
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 | - |
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