Search icon

POMPANO BEACH HEALING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO BEACH HEALING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO BEACH HEALING CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: P03000133504
FEI/EIN Number 200377040

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

Address: 901 E SAMPLE RD STE I, POMPANO BEACH, FL, 33064
Mail Address: 901 E SAMPLE RD STE I, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932542784 2013-04-11 2013-04-11 901 E SAMPLE RD, #I, POMPANO BEACH, FL, 330645160, US 901 EAST SAMPLE ROAD, #I, POMPANO BEACH, FL, 33064, US

Contacts

Phone +1 954-876-0595
Fax 9548760597

Authorized person

Name MRS. MANOUCHKA PROCHETTE
Role PRESIDENT
Phone 9548760595

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number HCC5020
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PROCHETTE MANOUCHKA President 901 E SAMPLE RD STE I, POMPANO BEACH, FL, 33064
JEAN LEO Vice President 901 E SAMPLE RD STE I, POMPANO BEACH, FL, 33064
PROCHETTE MANOUCHKA Agent 901 E SAMPLE RD STE I, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2011-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 901 E SAMPLE RD STE I, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2011-04-21 901 E SAMPLE RD STE I, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 901 E SAMPLE RD STE I, POMPANO BEACH, FL 33064 -

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS POMPANO BEACH HEALING CENTER a/a/o KERLINE INEUS 4D2018-0225 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-9505 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, David A. Bronstein
Name KERLINE INEUS
Role Respondent
Status Active
Name POMPANO BEACH HEALING CENTER, INC.
Role Respondent
Status Active
Representations Todd Landau
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's May 7, 2018 motion for rehearing is denied.
Docket Date 2018-05-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of POMPANO BEACH HEALING CENTER
Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed on January 17, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 4D18-221, 2018 WL 1315076 (Fla. 4th DCA Mar. 14, 2018); Advanced Chiropractic & Rehab. Ctr. Corp. v. United Auto. Ins. Co., 103 So. 3d 866, 868 (Fla. 4th DCA 2012) (“Ordinary legal errors, or application of the correct law incorrectly under the facts, are not sufficient grounds for a district court to grant second-tier certiorari.”). Further, ORDERED that the petitioner’s January 17, 2018 motion for attorney’s fees is denied. Further, ORDERED that the respondent’s January 22, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The request for costs in the motion is stricken without prejudice to seek costs in the trial court. Fla. R. Civ. P. 9.400(a); see also Superior Protection, Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006).GROSS, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF 2/09/18 ORDER
On Behalf Of POMPANO BEACH HEALING CENTER
Docket Date 2018-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (REQUEST FOR COSTS STRICKEN)
On Behalf Of POMPANO BEACH HEALING CENTER
Docket Date 2018-01-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1748268504 2021-02-19 0455 PPS 901 E Sample Rd Ste I, Pompano Beach, FL, 33064-5152
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30010
Loan Approval Amount (current) 30010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-5152
Project Congressional District FL-23
Number of Employees 9
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30163.75
Forgiveness Paid Date 2021-08-26
9901527300 2020-05-03 0455 PPP 901 E SAMPLE RD STE I, POMPANO BEACH, FL, 33064-5152
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30010
Loan Approval Amount (current) 30010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-5152
Project Congressional District FL-23
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30254.19
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State