Search icon

HEALTHMARK OF WALTON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHMARK OF WALTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 1995 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (2 years ago)
Document Number: P95000015510
FEI/EIN Number 593102445
Mail Address: PO BOX 705, DEFUNIAK SPRINGS, FL, 32435, US
Address: 402 Ten Lake Dr, DeFuniak Springs, FL, 32433, US
ZIP code: 32433
City: Defuniak Springs
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JAMES HPhd Director PO BOX 705, DEFUNIAK SPRINGS, FL, 32435
- Auth -
- Agent -

National Provider Identifier

NPI Number:
1578544649
Certification Date:
2021-09-13

Authorized Person:

Name:
MS. LISA SHIRLEY HOLLEY
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
593102445
Plan Year:
2009
Plan Year:
2009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086524 331 MEDICAL CENTER ACTIVE 2022-07-21 2027-12-31 - 4413 US HWY 331 SOUTH, DEFUNIAK SPRINGS, FL, 32435
G19000110634 HEALTHMARK DURABLE MEDICAL EQUIPMENT EXPIRED 2019-10-10 2024-12-31 - 4413 US HIGHWAY 331 S, DEFUNIAK SPRINGS, FL, 32435
G11000019897 HEALTHMARK HOME HEALTH AGENCY EXPIRED 2011-02-16 2016-12-31 - 4417 HWY 331 SOUTH, DEFUNIAK SPRINGS, FL, 32435--630
G99194900218 HEALTHMARK REGIONAL MEDICAL CENTER EXPIRED 1999-07-14 2024-12-31 - 4413 US HWY 331 SOUTH, DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 572 E Nelson Avenue, DeFuniak Springs, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 402 Ten Lake Dr, DeFuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2023-11-30 402 Ten Lake Dr, DeFuniak Springs, FL 32433 -
REGISTERED AGENT NAME CHANGED 2023-11-30 Adkinson Law Firm, LLC -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 1997-07-31 - -
CORPORATE MERGER 1995-02-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000006033

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000305383 ACTIVE 2023CA000366 WALTON COUNTY CIRCUIT COURT 2023-02-08 2028-07-05 $69705.44 FIRST AMERICAN COMMERCIAL BANCORP, INC. D/B/A CAPSA, 211 HIGH POINT DRIVE, VICTOR, NY 14564
J22000561763 ACTIVE 22-CA-000150 WALTON COUNTY CIRCUIT CIVIL 2022-12-05 2027-12-20 $838,952.56 SYSTEM SERVICE & ENGINEERING, LLC, 205 MOSLEY DR, LYNN HAVEN, FL 32444

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-11-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

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:
870331.90
Total Face Value Of Loan:
870331.90

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$870,331.9
Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$870,331.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$792,800.55
Servicing Lender:
SouthPoint Bank
Use of Proceeds:
Payroll: $870,331.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State