Search icon

GUARDANT HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: GUARDANT HEALTH, 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: 09 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: F14000001559
FEI/EIN Number 454139254

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

Address: 3100 Hanover Street, Palo Alto, CA, 94304, US
Mail Address: 3100 Hanover Street, Palo Alto, CA, 94304, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Eltoukhy Helmy Co 3100 Hanover Street, Palo Alto, CA, 94304
Eltoukhy Helmy Chairman 3100 Hanover Street, Palo Alto, CA, 94304
Talasaz AmirAli Co 3100 Hanover Street, Palo Alto, CA, 94304
Talasaz AmirAli Chairman 3100 Hanover Street, Palo Alto, CA, 94304
Bell Michael Chief Financial Officer 3100 Hanover Street, Palo Alto, CA, 94304
Saia John Chie 3100 Hanover Street, Palo Alto, CA, 94304
Monroe Terilyn J Chie 3100 Hanover Street, Palo Alto, CA, 94304
Eagle Craig Chie 3100 Hanover Street, Palo Alto, CA, 94304
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 3100 Hanover Street, Palo Alto, CA 94304 -
CHANGE OF MAILING ADDRESS 2024-04-01 3100 Hanover Street, Palo Alto, CA 94304 -
REGISTERED AGENT NAME CHANGED 2024-04-01 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-10-20 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-22
AMENDED ANNUAL REPORT 2022-12-20
Reg. Agent Resignation 2022-11-30
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State