Search icon

CHANCE 2 CHANGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHANCE 2 CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANCE 2 CHANGE, 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: 10 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P13000041944
FEI/EIN Number 46-2755887

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4721 E. Moody Blvd, Bunnell, FL, 32110, US
Mail Address: 4721 E. Moody Blvd, Bunnell, FL, 32110, US
ZIP code: 32110
City: Bunnell
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG KIMBERLY Treasurer 4721 E. MOODY BLVD, BUNNELL, FL, 32110
Mogar Robert M Agent 22 burning tree place, palm coast, FL, 32137
YOUNG KIMBERLY President 4721 E. MOODY BLVD, BUNNELL, FL, 32110

National Provider Identifier

NPI Number:
1073313177
Certification Date:
2025-03-17

Authorized Person:

Name:
KIMBERLY A YOUNG
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055608 BREAK THE CYCLE ACTIVE 2013-06-07 2028-12-31 - 9 FOUNTAINEBLEAU CIR, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 Mogar, Robert M -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 22 burning tree place, palm coast, FL 32137 -
AMENDMENT 2021-04-29 - -
AMENDMENT 2016-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 4721 E. Moody Blvd, 107, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2014-02-19 4721 E. Moody Blvd, 107, Bunnell, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-19
Off/Dir Resignation 2021-04-29
Amendment 2021-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
36100.00
Total Face Value Of Loan:
36100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$36,100
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,334.4
Servicing Lender:
Centerstone SBA Lending, Inc.
Use of Proceeds:
Payroll: $32,000
Utilities: $3,000
Rent: $1,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State