Search icon

C FAMILY FOCUS AND SOLUTIONS, INC

Company Details

Entity Name: C FAMILY FOCUS AND SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (a year ago)
Document Number: P09000021392
FEI/EIN Number 261704163
Address: 1702 Sherbourne St, Winter Garden, FL, 34787, US
Mail Address: 1702 Sherbourne Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699935478 2008-06-15 2018-04-26 1702 SHERBOURNE ST, WINTER GARDEN, FL, 347874600, US 3501 W VINE ST, 520, KISSIMMEE, FL, 347414601, US

Contacts

Phone +1 407-756-2933
Fax 8889088673

Authorized person

Name MS. J PATRICIA CHILA
Role PRESIDENT
Phone 4076540914

Taxonomy

Taxonomy Code 101YP2500X - Professional Counselor
License Number 9290
State FL
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 019400000
State FL
Issuer MEDICAID
Number 015708900
State FL

Agent

Name Role Address
CHILA JANET P Agent 1702 Sherbourne St, Winter Garden, FL, 34787

Manager

Name Role Address
CHILA JANET P Manager 1702 Sherbourne St, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1702 Sherbourne St, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-04-23 1702 Sherbourne St, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1702 Sherbourne St, Winter Garden, FL 34787 No data
REINSTATEMENT 2023-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-27 CHILA, JANET PATRICIA No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6243227406 2020-05-14 0455 PPP 3501 W VINE STREET SUITE 520, KISSIMMEE, FL, 34741
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1199
Loan Approval Amount (current) 1199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1209.91
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State