Search icon

NIRVANA HEALTH SERVICES, INC.

Company Details

Entity Name: NIRVANA HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000019238
FEI/EIN Number 593229685
Address: 220 East Central Parkway, Altamonte Springs, FL, 32701, US
Mail Address: 220 East Central Parkway, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIRVANA HEALTH SERVICES INC. 401(K) PROFIT SHARING PLAN 2017 593229685 2018-10-15 NIRVANA HEALTH SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621610
Sponsor’s telephone number 4076475008
Plan sponsor’s address 220 EAST CENTRAL PARKWAY, SUITE 2070, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing ANDRE ALLONG, MPM
Valid signature Filed with authorized/valid electronic signature
NIRVANA HEALTH SERVICES, INC 401K PROFIT SHARING PLAN 2016 593229685 2017-07-27 NIRVANA HEALTH SERVICES, INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621610
Sponsor’s telephone number 4076475008
Plan sponsor’s address 220 EAST CENTRAL PARKWAY, SUITE 2070, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ANDRE ALLONG
Valid signature Filed with authorized/valid electronic signature
NIRVANA HEALTH SERVICES, INC 401K PROFIT SHARING PLAN 2015 593229685 2016-07-25 NIRVANA HEALTH SERVICES, INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621610
Sponsor’s telephone number 4076475008
Plan sponsor’s address 220 EAST CENTRAL PARKWAY, SUITE 2070, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing ANDRE ALLONG
Valid signature Filed with authorized/valid electronic signature
NIRVANA HEALTH SERVICES INC. 401(K) PROFIT SHARING PLAN 2014 593229685 2015-09-29 NIRVANA HEALTH SERVICES INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621610
Sponsor’s telephone number 4076475008
Plan sponsor’s address 220 E CENTRAL PARKWAY STE 2070, ALTAMONTE SPRINGS, FL, 327013419

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing ANDRE ALLONG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-29
Name of individual signing ANDRE ALLONG
Valid signature Filed with authorized/valid electronic signature
NIRVANA HEALTH SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2013 593229685 2014-06-17 NIRVANA HEALTH SERVICES INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621610
Sponsor’s telephone number 4076475008
Plan sponsor’s address 220 E CENTRAL PKWY STE 2070, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing LEO MENDEZ
Valid signature Filed with authorized/valid electronic signature
NIRVANA HEALTH SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2012 593229685 2013-07-25 NIRVANA HEALTH SERVICES INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621610
Sponsor’s telephone number 4076475008
Plan sponsor’s address 611 N WYMORE RD STE 202, WINTER PARK, FL, 327892843

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing NIRVANA HEALTH SERVICES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Maharaj Sham Agent 220 East Central Parkway, Altamonte Springs, FL, 32701

Chief Executive Officer

Name Role Address
MAHARAJ SHAM Chief Executive Officer 220 East Central Parkway, Altamonte Springs, FL, 32701

Director

Name Role Address
KULDIP AASHAL Director 220 E CENTRAL PARKWAY #2070, ALTAMONTE SPRINGS, FL, 32701

Officer

Name Role Address
KULDIP AASHAL Officer 220 E CENTRAL PARKWAY #2070, ALTAMONTE SPRINGS, FL, 32701

Comptroller

Name Role Address
MAHARAJ MEENKA Comptroller 220 E CENTRAL PARKWAY #2070, ALTAMONTE SPRINGS, FL, 32701

H

Name Role Address
Inc Nrvana Health S H 220 E. Central Parkway, Suite 2070, Altamonte Springs, FL, 32701

Receiver

Name Role Address
Inc Nrvana Health S Receiver 220 E. Central Parkway, Suite 2070, Altamonte Springs, FL, 32701

Executive

Name Role Address
MANNETTE RAQUEL Executive 220 E. Central Parkway, Suite 2070, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-10 Maharaj, Sham No data
AMENDMENT 2018-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 220 East Central Parkway, 2070, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2014-03-04 220 East Central Parkway, 2070, Altamonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 220 East Central Parkway, 2070, Altamonte Springs, FL 32701 No data
RESTATED ARTICLES 2001-01-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000340046 ACTIVE 2019CA003561 SEMINOLE CO 2021-01-04 2026-07-14 $309,896.92 EMERSON INTERNATIONAL, INC, 370 CENTER POINT CIRCLE, SUITE 1136, ALTAMONTE SPRINGS, FLORIDA 32701
J20000389904 ACTIVE 2019-SC-041297-O NINTH JUDICIAL CIRCUIT 2020-11-24 2025-12-08 $$19,593.93 LENA SELBRAND AND VIRGINA LUND-GOERDT, 2416 SILVER STAR ROAD, ORLANDO
J20000366829 ACTIVE 2020-CC-000475-O COUNTY COURT,ORANGE COUNTY,FL 2020-07-08 2025-11-13 $28712.96 MATTHEW HAND C/O LAW OFFICES OF DAVID S. COHEN, LC, 5728 MAJOR BLVD., STE. 550, ORLANDO, FL 32819
J22000121964 ACTIVE 2020CC-1166 TENTH JUDICIAL CIRCUIT COURT 2020-05-18 2027-03-10 $29,914.43 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J20000114856 ACTIVE 2019-CA-007333-O ORANGE COUNTY, FL 2020-02-17 2025-02-26 $637,466.59 IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LA 70501

Documents

Name Date
ANNUAL REPORT 2019-04-10
Off/Dir Resignation 2019-03-14
Amendment 2018-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State