Search icon

CHANGES, INC. - Florida Company Profile

Company Details

Entity Name: CHANGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHANGES, 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: 21 Sep 2015 (9 years ago)
Document Number: P15000077399
FEI/EIN Number 47-5275974

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

Address: 3040 HOLIDAY SPRINGS BLVD, BLDG 19 # 209, MARGATE, FL, 33063, US
Mail Address: 3040 HOLIDAY SPRINGS BLVD, BLDG 19, #209, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCCIA BETTY J Secretary 3040 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063
Moccia JohnPaul President 3040 Holiday Springs Blvd, Margate, FL, 33063
Sterling Lucy Vice President 5163 NW 51st Avenue, Coconut Creek, FL, 33073
Sterling Lucy Pr 5163 NW 51st Avenue, Coconut Creek, FL, 33073
MOCCIA BETTY J Agent 3040 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 3040 HOLIDAY SPRINGS BLVD, BLDG 19 # 209, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-11-02 3040 HOLIDAY SPRINGS BLVD, BLDG 19 # 209, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2020-11-02 MOCCIA, BETTY J -
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 3040 HOLIDAY SPRINGS BLVD, BLDG 19 #209, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-27
AMENDED ANNUAL REPORT 2020-11-02
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1259917109 2020-04-10 0491 PPP 1008 CANAL ST, THE VILLAGES, FL, 32162-1681
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32162-1681
Project Congressional District FL-11
Number of Employees 7
NAICS code 448150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21197.34
Forgiveness Paid Date 2021-03-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State