Search icon

PYRAMID HEALTHCARE SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PYRAMID HEALTHCARE SOLUTIONS, 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: 07 Feb 2000 (25 years ago)
Branch of: PYRAMID HEALTHCARE SOLUTIONS, INC., COLORADO (Company Number 19901013539)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2004 (21 years ago)
Document Number: F00000000786
FEI/EIN Number 841134236

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

Address: 5920 Windhaven Pkwy, Suite 110, Plano, TX, 75093, US
Mail Address: 5920 Windhaven Pkwy, Suite 110, Plano, TX, 75093, US
Place of Formation: COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PYRAMID HEALTHCARE SOLUTIONS GROUP BENEFIT WELFARE PLAN 2014 841134236 2015-09-14 PYRAMID HEALTHCARE SOLUTIONS INC 217
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 7274313000
Plan sponsor’s mailing address 14141 46TH ST N, #1212, CLEARWATER, FL, 33762
Plan sponsor’s address 14141 46TH ST N, #1212, CLEARWATER, FL, 33762

Number of participants as of the end of the plan year

Active participants 216

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing SHELLEY NEWMAN
Valid signature Filed with authorized/valid electronic signature
PYRAMID HEALTHCARE SOLUTIONS, INC. WELFARE PLAN 2013 841134236 2014-07-30 PYRAMID HEALTHCARE SOLUTIONS, INC. 186
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2013-01-01
Business code 541600
Sponsor’s telephone number 7274313000
Plan sponsor’s mailing address 14141 46TH STREET NORTH, UNIT 1212, CLEARWATER, FL, 33762
Plan sponsor’s address 14141 46TH STREET NORTH, UNIT 1212, CLEARWATER, FL, 33762

Number of participants as of the end of the plan year

Active participants 217

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing KEVIN STALBIRD
Valid signature Filed with authorized/valid electronic signature
PYRAMID HEALTHCARE SOLUTIONS, INC. WELFARE PLAN 2012 841134236 2014-04-03 PYRAMID HEALTHCARE SOLUTIONS, INC. 198
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2001-01-01
Business code 541600
Plan sponsor’s mailing address 14141 46TH STREET NORTH UNIT 1212, CLEARWATER, FL, 33762
Plan sponsor’s address 14141 46TH STREET NORTH UNIT 1212, CLEARWATER, FL, 33762

Number of participants as of the end of the plan year

Active participants 219
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-04-03
Name of individual signing KEVIN STALBIRD
Valid signature Filed with authorized/valid electronic signature
PYRAMID HEALTHCARE SOLUTIONS, INC WELFARE PLAN 2011 841134236 2012-07-16 PYRAMID HEALTHCARE SOLUTIONS, INC 244
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 7277413060
Plan sponsor’s mailing address 14141 46TH STREET NORTH, UNIT 1212, CLEARWATER, FL, 33762
Plan sponsor’s address 14141 46TH STREET NORTH, UNIT 1212, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 841134236
Plan administrator’s name PYRAMID HEALTHCARE SOLUTIONS, INC
Plan administrator’s address 14141 46TH STREET NORTH, UNIT 1212, CLEARWATER, FL, 33762
Administrator’s telephone number 7277413060

Number of participants as of the end of the plan year

Active participants 187

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing MICHELLE ANDERSON
Valid signature Filed with authorized/valid electronic signature
PYRAMID HEALTHCARE SOLUTIONS, INC WELFARE PLAN 2010 841134236 2012-07-16 PYRAMID HEALTHCARE SOLUTIONS, INC 266
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2002-01-01
Business code 541600
Sponsor’s telephone number 7277413060
Plan sponsor’s mailing address 14141 46TH STREET NORTH, UNIT 1212, CLEARWATER, FL, 33762
Plan sponsor’s address 14141 46TH STREET NORTH, UNIT 1212, CLEARWATER, FL, 33762

Plan administrator’s name and address

Administrator’s EIN 841124236
Plan administrator’s name PYRAMID HEALTHCARE SOLUTIONS, INC
Plan administrator’s address 14141 46TH STREET NORTH, UNIT 1212, CLEARWATER, FL, 33762
Administrator’s telephone number 7277413060

Number of participants as of the end of the plan year

Active participants 244

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing MICHELLE ANDERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Thomas Hall Secretary 4705 Duke Drive, Mason, OH, 45040
Gilmartin Brian Chief Financial Officer 4705 Duke Drive,, Mason, OH, 45040
Khanna Rakesh Chief Executive Officer 5920 Windhaven Pkwy, Plano, TX, 75093

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 5920 Windhaven Pkwy, Suite 110, Plano, TX 75093 -
CHANGE OF MAILING ADDRESS 2023-04-21 5920 Windhaven Pkwy, Suite 110, Plano, TX 75093 -
REGISTERED AGENT NAME CHANGED 2015-07-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 1201 HAYS ST, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2004-10-25 PYRAMID HEALTHCARE SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2001-08-16 THE HEALTHCARE FINANCIAL GROUP OF COLORADO, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-11
Reg. Agent Change 2015-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State