Search icon

SHREYA HEALTH OF FLORIDA, INC

Company Details

Entity Name: SHREYA HEALTH OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2014 (10 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P14000069110
FEI/EIN Number 36-4795542
Address: 1201 Puerta Del Sol, San Clemente, CA, 92673, US
Mail Address: PO Box 5705, San Clemente, CA, 92674, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609273424 2014-11-21 2015-11-05 PO BOX 5915, SAN CLEMENTE, CA, 926745915, US 3331 E RIVERSIDE DR, FORT MYERS, FL, 339161457, US

Contacts

Phone +1 949-276-5553
Phone +1 302-454-1265
Fax 3024547868

Authorized person

Name MR. TONMOY SHARMA
Role CEO
Phone 3024541265

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PURBEY PRADIP K President PO Box 5705, SAN CLEMENTE, CA, 92674

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1201 Puerta Del Sol, Suite 209, San Clemente, CA 92673 No data
CHANGE OF MAILING ADDRESS 2019-04-18 1201 Puerta Del Sol, Suite 209, San Clemente, CA 92673 No data
NAME CHANGE AMENDMENT 2018-05-30 SHREYA HEALTH OF FLORIDA, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000717890 ACTIVE 1000001016276 LEE 2024-10-17 2044-11-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Court Cases

Title Case Number Docket Date Status
NEW YORK UNITY FACTOR, LLC VS SOVEREIGN HEALTH OF FLORIDA, INC., ET AL 2D2020-1514 2020-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-006085

Parties

Name NEW YORK UNITY FACTOR, LLC
Role Appellant
Status Active
Representations ALEX L. BRAUNSTEIN, ESQ., AMY S. RUBIN, ESQ.
Name SHREYA HEALTH OF FLORIDA, INC
Role Appellee
Status Active
Name SHELDON J. BURNETT, P.A.
Role Appellee
Status Active
Name VEDANTA LABORATORIES, INC
Role Appellee
Status Active
Name SHELDON J. BURNETT, ESQ.
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name SOVEREIGN HEALTH OF FLORIDA, INC.
Role Appellee
Status Active
Representations KRISTINA L. PUENTE, ESQ., ROGER SLADE, ESQ.

Docket Entries

Docket Date 2020-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF VOLUNTARY DISMISSAL WITH PREJDUICE
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The consolidated appeal will be treated as a final appeal requiring a formal record.
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE CASE NUMBER 2D20-1282 (NON-FINAL APPEAL) INTO CASE NUMBER 2D20-1514 (FINAL APPEAL)
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' joint motion to set briefing schedule is granted to the extent that the circuit court clerk shall prepare the record and serve copies of the index by July 10, 2020. Appellant shall serve the initial brief by August 3, 2020. This order is without prejudice to the parties to file motions for extensions of time to serve the answer and reply briefs if necessary.
Docket Date 2020-05-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO SET BRIEFING SCHEDULE OR IN THE ALTERNATIVEJOINT MOTION FOR ENLARGEMENT OF TIME
On Behalf Of NEW YORK UNITY FACTOR, LLC
NEW YORK UNITY FACTOR, LLC VS SOVEREIGN HEALTH OF FLORIDA, INC., ET AL. 2D2020-1282 2020-04-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-6085

Parties

Name NEW YORK UNITY FACTOR, LLC
Role Appellant
Status Active
Representations AMY S. RUBIN, ESQ., ALEX L. BRAUNSTEIN, ESQ.
Name SHREYA HEALTH OF FLORIDA, INC
Role Appellee
Status Active
Name VEDANTA LABORATORIES, INC
Role Appellee
Status Active
Name SOVEREIGN HEALTH OF FLORIDA, INC.
Role Appellee
Status Active
Representations ROGER SLADE, ESQ., KRISTINA L. PUENTE, ESQ., SHELDON J. BURNETT, ESQ.
Name JOHN DOE(S) #1-100
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF VOLUNTARY DISMISSAL WITH PREJDUICE
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The parties' joint motion to set briefing schedule is granted to the extent that the circuit court clerk shall prepare the record and serve copies of the index by July 10, 2020. Appellant shall serve the initial brief by August 3, 2020. This order is without prejudice to the parties to file motions for extensions of time to serve the answer and reply briefs if necessary.
Docket Date 2020-05-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO SET BRIEFING SCHEDULE OR IN THE ALTERNATIVEJOINT MOTION FOR ENLARGEMENT OF TIME
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-22
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The consolidated appeal will be treated as a final appeal requiring a formal record.
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE CASE NUMBER 2D20-1282 (NON-FINAL APPEAL) INTO CASE NUMBER 2D20-1514 (FINAL APPEAL)
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-05-11
Type Order
Subtype Order to Travel Together
Description travel together
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 1, 2020.
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-04-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NEW YORK UNITY FACTOR, LLC VS SOVEREIGN HEALTH OF FLORIDA, INC., ET AL., 2D2019-2800 2019-07-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-6085

Parties

Name VEDANTA LABORATORIES, INC
Role Appellee
Status Active
Name SOVEREIGN HEALTH OF FLORIDA, INC.
Role Appellee
Status Active
Representations DAVID B. HABER, ESQ., ROGER SLADE, ESQ., KRISTINA L. PUENTE, ESQ.
Name SHREYA HEALTH OF FLORIDA, INC
Role Appellee
Status Active
Name JOHN DOE(S) #1-100
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name NEW YORK UNITY FACTOR, LLC
Role Appellant
Status Active
Representations Louis Reinstein, Esq., SHELDON J. BURNETT, ESQ.

Docket Entries

Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2019-10-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SOVEREIGN HEALTH OF FLORIDA, INC.
Docket Date 2019-09-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOL 1
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2019-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2019-07-26
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Louis Reinstein on July 26, 2019, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND APPENDIX
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2019-07-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NEW YORK UNITY FACTOR, LLC
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 9, 2019.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-04-18
Name Change 2018-05-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State