Search icon

NIRVANA AIR, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NIRVANA AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 1992 (32 years ago)
Branch of: NIRVANA AIR, INC., MINNESOTA (Company Number b0675c57-b7d4-e011-a886-001ec94ffe7f)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F92000000463
FEI/EIN Number 411727335

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

Address: 400 LAKE AVE, LARGO, FL, 33771, US
Mail Address: 1107 HAZELTINE BLVD, 200, CHASKA, MN, 55318, US
ZIP code: 33771
County: Pinellas
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
GOODMAN JOHN B Director 1107 HAZELTINE BOULEVARD #200, CHASKA, MN
GOODMAN JOHN B Chairman 1107 HAZELTINE BOULEVARD #200, CHASKA, MN
GOODMAN JOHN B President 1107 HAZELTINE BOULEVARD #200, CHASKA, MN
PETERKA DAN Vice President 1107 HAZELTINE BLVD #200, CHASKA, MN
BILICH PATRICIA Secretary 1107 HAZELTINE BLVD #200, CHASKA, MN
SEIFERT MELINDA Treasurer 1107 HAZELTINE BLVD #200, CHASKA, MN
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2000-04-26 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 400 LAKE AVE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 1997-05-15 400 LAKE AVE, LARGO, FL 33771 -
NAME CHANGE AMENDMENT 1995-08-14 NIRVANA AIR, INC. -
NAME CHANGE AMENDMENT 1994-03-25 JOHN B. GOODMAN, INC. -

Documents

Name Date
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State