Search icon

HIGHLITE OF THE PALM BEACHES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHLITE OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2010 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: P10000015573
FEI/EIN Number 800554434
Address: 235 NE 6th Ave, SUITE C, DELRAY BEACH, FL, 33483, US
Mail Address: 235 NE 6th Ave, SUITE C, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRE MARIA FLAVIA President 1131 SE 6th Terrace, Pompano Beach, FL, 33062
FREIRE MARIA FLAVIA Treasurer 1131 SE 6th Terrace, Pompano Beach, FL, 33062
FREIRE MARIA FLAVIA Director 1131 SE 6th Terrace, Pompano Beach, FL, 33062
KOON SHAWN Vice President 235 NE 6TH AVE, DELRAY BEACH, FL, 33483
KOON SHAWN Treasurer 235 NE 6TH AVE, DELRAY BEACH, FL, 33483
KOON SHAWN Secretary 235 NE 6TH AVE, DELRAY BEACH, FL, 33483
Orchard Stephen P Agent 2255 Glades Road, Boca Raton, FL, 33431

National Provider Identifier

NPI Number:
1275856593

Authorized Person:

Name:
MR. LEE JOHNSON
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5614506230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023811 HIGHLITE HOME CARE ACTIVE 2019-02-18 2029-12-31 - 235 NE 6TH AVE, SUITE C, DELRAY BEACH, FL, 33483
G10000020624 HIGHLITE HOME CARE EXPIRED 2010-03-04 2015-12-31 - 5150 LINTON BLVD SUITE 410, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-03 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 Orchard, Stephen P -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 2255 Glades Road, Suite 324A, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 235 NE 6th Ave, SUITE C, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2014-02-27 235 NE 6th Ave, SUITE C, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
Amendment 2023-04-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-19

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-05-02
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$55,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,541.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,000
Utilities: $600
Rent: $6,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State