Search icon

HIGHLANDS REHAB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHLANDS REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2006 (19 years ago)
Document Number: P06000125346
FEI/EIN Number 205628880
Address: 1048 us Hwy 27 south, Avon Park, FL, 33825, US
Mail Address: 1048 US Hwy 27 SOUTH, Avon Park, FL, 33825, US
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXIME ALPHONSUS President 309 West Bell Street, Avon Park, FL, 33825
MAXIME ALPHONSUS Treasurer 309 West Bell Street, Avon Park, FL, 33825
Edouard NADIA G Vice President 4601 Boston Street, SEBRING, FL, 33872
Edouard NADIA G Secretary 4601 Boston Street, SEBRING, FL, 33872
Maxime Alphonsus Rev Agent 309 west Bell Street, Avon Park, FL, 33825

National Provider Identifier

NPI Number:
1225357478

Authorized Person:

Name:
MS. NADIA PHILIP
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
8634712976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1048 us Hwy 27 south, 1070, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2022-01-28 1048 us Hwy 27 south, 1070, Avon Park, FL 33825 -
REGISTERED AGENT NAME CHANGED 2022-01-28 Maxime, Alphonsus, Rev -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 309 west Bell Street, Avon Park, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25360.00
Total Face Value Of Loan:
25360.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25360.00
Total Face Value Of Loan:
25360.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25360.00
Total Face Value Of Loan:
25360.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,360
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,528.36
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $25,360
Jobs Reported:
5
Initial Approval Amount:
$25,360
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,491.32
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $25,353
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State