Search icon

HIGHPOINT HEALING AND WELLNESS, INC.

Company Details

Entity Name: HIGHPOINT HEALING AND WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (4 months ago)
Document Number: P06000084670
FEI/EIN Number 020788497
Address: 3500 N State Road 7 STE 405, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4706 NW 36TH STREET, #504, FORT LAUDERDALE, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548646086 2015-08-06 2015-08-06 4706 NW 36TH ST, #504, LAUDERDALE LAKES, FL, 333195421, US 3500 N STATE ROAD 7, SUITE 405, LAUDERDALE LAKES, FL, 333195600, US

Contacts

Phone +1 954-390-0411

Authorized person

Name VALENCIE EXCEUS
Role PRESIDENT
Phone 9543900411

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP2292
State FL
Is Primary Yes

Agent

Name Role Address
Josaphat Smith Agent 441 South State Road 7, TAMARAC, FL, 33068

Chief Executive Officer

Name Role Address
EXCEUS VALENCIE Chief Executive Officer 4706 NW 36TH STREET, #504, LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086498 PRIMORDIAL HERBS EXPIRED 2015-08-21 2020-12-31 No data 4706 NW 36TH STREET, #504, LAUDERDALE LAKES, FL, 33319
G12000071041 INAN ART AND SOUL JEWELRY EXPIRED 2012-07-09 2017-12-31 No data 4706 NW 36TH STREET, #504, LAUDERDALE LAKES, FL, 33319
G12000025699 ACUPUNCTURE FORT LAUDERDALE EXPIRED 2012-03-14 2017-12-31 No data 4706 NW 36TH STREET, #504, LAUDERDALE LAKES, FL, 33319
G12000025694 PROSPER AND GROW EXPIRED 2012-03-14 2017-12-31 No data 4706 NW 36TH STREET, #504, #504, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 441 South State Road 7, Suite 19B, TAMARAC, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Josaphat, Smith No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 3500 N State Road 7 STE 405, LAUDERDALE LAKES, FL 33319 No data
REINSTATEMENT 2011-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-05 3500 N State Road 7 STE 405, LAUDERDALE LAKES, FL 33319 No data
CANCEL ADM DISS/REV 2009-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000801812 TERMINATED 1000000474404 BROWARD 2013-04-22 2023-04-24 $ 405.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000616384 TERMINATED 1000000440145 BROWARD 2013-03-18 2023-03-27 $ 1,022.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000103219 TERMINATED 1000000349978 BROWARD 2012-12-28 2023-01-16 $ 1,070.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000304110 TERMINATED 1000000153013 BROWARD 2009-12-07 2030-02-16 $ 358.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000304060 TERMINATED 1000000153006 BROWARD 2009-12-07 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2024-11-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278657908 2020-06-14 0455 PPP 3500 N State Road 7 STE 405, LAUDERDALE LAKES, FL, 33319
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4564
Loan Approval Amount (current) 4564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6900958410 2021-02-11 0455 PPS 3500 N State Road 7 Ste 405, Lauderdale Lakes, FL, 33319-5627
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4564
Loan Approval Amount (current) 4564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-5627
Project Congressional District FL-20
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State