Search icon

CFC COUNSELING INC

Company Details

Entity Name: CFC COUNSELING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000018439
FEI/EIN Number 46-2138650
Address: 610 N. Wymore Rd., Suite 110, Maitland, FL 32751
Mail Address: 610 N. Wymore Rd., Suite 110, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376935189 2015-03-03 2015-03-03 108 ROBIN RD, SUITE 1010, ALTAMONTE SPRINGS, FL, 327015035, US 108 ROBIN RD, SUITE 1010, ALTAMONTE SPRINGS, FL, 327015035, US

Contacts

Phone +1 407-830-0235
Fax 4078300235

Authorized person

Name MRS. HEIDI M JACKSON
Role PRESIDENT
Phone 4073109853

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary Yes

Agent

Name Role Address
GREEN, NATHAN Agent 1404 N. Ronald Reagan Blvd, Suite 1120, Longwood, FL 32750

President

Name Role Address
JACKSON, HEIDI President 610 N. Wymore Rd., Suite 110 Maitland, FL 32751

Chief Fina

Name Role Address
Jackson, Kenneth J Chief Fina 610 N. Wymore Rd., Suite 110 Maitland, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070633 THE CENTER FOR FAMILY & CRISIS COUNSELING EXPIRED 2019-06-24 2024-12-31 No data 610 N WYMORE RD., SUITE 110, MAITLAND, FL, 32751
G13000020764 THE CENTER FOR FAMILY & CRISIS COUNSELING EXPIRED 2013-02-28 2018-12-31 No data 8206 WOODSWORTH DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 610 N. Wymore Rd., Suite 110, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2019-03-06 610 N. Wymore Rd., Suite 110, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1404 N. Ronald Reagan Blvd, Suite 1120, Longwood, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-17
Domestic Profit 2013-02-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State