Search icon

HEALTH AND ABUNDANCE, INC.

Company Details

Entity Name: HEALTH AND ABUNDANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 2009 (15 years ago)
Document Number: P09000074865
FEI/EIN Number 27-1017196
Address: 787 E Prima Vista Blvd, PORT ST. LUCIE, FL 34952
Mail Address: 652 S.W. PAAR DRIVE, PORT ST. LUCIE, FL 34953
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841569266 2011-12-14 2011-12-14 652 SW PAAR DR, PORT ST LUCIE, FL, 349533903, US 787 E PRIMA VISTA BLVD, SUITE A, PORT ST LUCIE, FL, 349522201, US

Contacts

Phone +1 772-579-6201

Authorized person

Name MR. SUMMER HAVEN THOMPSON
Role VICE PRESIDENT
Phone 7725792386

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
COSSIN, DANIELLE M Agent 652 S.W. PAAR DRIVE, PORT ST. LUCIE, FL 34953

President

Name Role Address
COSSIN, DANIELLE M President 652 S.W. PAAR DRIVE, PORT ST. LUCIE, FL 34953

Vice President

Name Role Address
THOMPSON, SUMMER H Vice President 652 S.W. PAAR DRIVE, PORT ST. LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025608 ST. LUCIE CHIROPRACTIC CLINIC ACTIVE 2015-03-11 2025-12-31 No data 652 SW PAAR DR, PORT SAINT LUCIE, FL, 34953
G15000025419 HEALTH AND ABUNDANCE INC. EXPIRED 2015-03-10 2020-12-31 No data 652 SW PAAR DR., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 787 E Prima Vista Blvd, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055987100 2020-04-10 0455 PPP 652 SW Paar Drive, PORT SAINT LUCIE, FL, 34953-3903
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-3903
Project Congressional District FL-21
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22443.71
Forgiveness Paid Date 2020-12-09
4664078404 2021-02-06 0455 PPS 652 SW Paar Dr, Port Saint Lucie, FL, 34953-3903
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27076
Loan Approval Amount (current) 27076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-3903
Project Congressional District FL-21
Number of Employees 3
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27284.33
Forgiveness Paid Date 2021-11-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State