Entity Name: | CFL COUNSELING ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CFL COUNSELING ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2021 (4 years ago) |
Document Number: | P08000066602 |
FEI/EIN Number |
262804368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 W vine street, Kissimmee, FL, 34741, US |
Mail Address: | 3501 W vine street, Kissimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1124362280 | 2012-11-15 | 2012-11-15 | 13538 VILLAGE PARK DR, SUITE 205, ORLANDO, FL, 328377698, US | 13538 VILLAGE PARK DR, SUITE 205, ORLANDO, FL, 328377698, US | |||||||||||||||||||
|
Phone | +1 407-247-3088 |
Fax | 4073637706 |
Authorized person
Name | EFRAIN IGLESIAS |
Role | PRESIDENT/CLINICAL PSYCHOTHERAPIST |
Phone | 4072473088 |
Taxonomy
Taxonomy Code | 101YM0800X - Mental Health Counselor |
License Number | MH9239 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
IGLESIAS EFRAIN | Director | 3501 W vine street, Kissimmee, FL, 34741 |
IGLESIAS EFRAIN | Agent | 3501 W VINE STREET, Kissimmee, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015884 | EFRAIN IGLESIAS COUNSELING | EXPIRED | 2019-01-30 | 2024-12-31 | - | 240 RUBY AVE SUITE 210, KISSIMMEE, FL, 34741 |
G19000015887 | FREECHOICE IMMIGRATION SERVICES | EXPIRED | 2019-01-30 | 2024-12-31 | - | 240 RUBY AVE, KISSIMMEE, FL, 34741 |
G14000092180 | HUNTERS CREEK REFERRAL GROUP | EXPIRED | 2014-09-09 | 2019-12-31 | - | 13538 VILLAGE PARK DR, SUITE 125, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 3501 W VINE STREET, 382, Kissimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-22 | 3501 W vine street, SUITE 382, Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2023-12-22 | 3501 W vine street, SUITE 382, Kissimmee, FL 34741 | - |
REINSTATEMENT | 2021-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-02 | IGLESIAS, EFRAIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000141639 | TERMINATED | 1000000570303 | ORANGE | 2014-01-09 | 2034-01-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000561541 | TERMINATED | 1000000269539 | ORANGE | 2012-07-25 | 2032-08-22 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-23 |
REINSTATEMENT | 2021-11-02 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State