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 |
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 | - |
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 | - | - |
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