Search icon

MY CHANCE INC. - Florida Company Profile

Company Details

Entity Name: MY CHANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY CHANCE 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: 24 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: P99000048557
FEI/EIN Number 650943934

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

Address: 116 Second Court, KEY LARGO, FL, 33037, US
Mail Address: PO BOX 2308, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSME CHRISTINA E President 118 SECOND CT, KEY LARGO, FL, 33037
Cosme isaiah Director 118 SECOND CT, KEY LARGO, FL, 33037
COSME CHRISTINA E Agent 118 SECOND COURT, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 116 Second Court, KEY LARGO, FL 33037 -
AMENDMENT 2018-06-11 - -
CHANGE OF MAILING ADDRESS 2010-02-19 116 Second Court, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 118 SECOND COURT, KEY LARGO, FL 33037 -
REINSTATEMENT 2002-06-19 - -
REGISTERED AGENT NAME CHANGED 2002-06-19 COSME, CHRISTINA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001022327 TERMINATED 1000000497703 MONROE 2013-04-29 2033-05-29 $ 1,092.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
Amendment 2018-06-11
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6999607304 2020-04-30 0455 PPP 116 SECOND CT., KEY LARGO, FL, 33037
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7759.17
Loan Approval Amount (current) 7759.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY LARGO, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7863.76
Forgiveness Paid Date 2021-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State