Search icon

CHANCE 2 CHANGE, INC. - Florida Company Profile

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
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578911541 2016-05-31 2023-06-22 4721 E MOODY BLVD, SUITE 107, BUNNELL, FL, 321107705, US 724 SOUTH BEACH STREET, SUITE 3, DAYTONA, FL, 32114, US

Contacts

Phone +1 386-437-0235

Authorized person

Name KIMBERLY A YOUNG
Role CEO
Phone 3863339622

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339147408 2020-05-04 0491 PPP 4721 E Moody Blvd, BUNNELL, FL, 32110-7705
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36100
Loan Approval Amount (current) 36100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUNNELL, FLAGLER, FL, 32110-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36334.4
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State