Search icon

FAMILY CARE GIVERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY CARE GIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: N07000006348
FEI/EIN Number 651121192

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

Address: 5200 SE 145TH STREET, SUMMERFIELD, FL, 34491
Mail Address: P. O. BOX 1150, SUMMERFIELD, FL, 34492
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTIN GERALD T President 5200 SE 145TH STREET, SUMMERFIELD, FL, 34492
BUSTIN GERALD T Director 5200 SE 145TH STREET, SUMMERFIELD, FL, 34492
GALLEGOS WENDY Vice President 14781 SE 52ND CT, SUMMERFIELD, FL, 34491
Johson John Director 11186 Guys Street, Fishers, IN, 46038
Bustin Gary Officer 5200 SE 145TH STREET, SUMMERFIELD, FL, 34491
BUSTIN GERALD T Agent 5200 SE 145TH STREET, SUMMERFIELD, FL, 34491

National Provider Identifier

NPI Number:
1376852210

Authorized Person:

Name:
MR. GERALD BUSTIN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3523079044

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2009-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 5200 SE 145TH STREET, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 5200 SE 145TH STREET, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2009-02-18 5200 SE 145TH STREET, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2009-02-18 BUSTIN, GERALD T -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
86330.00
Total Face Value Of Loan:
86330.00
Date:
2020-05-02
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:
63400.00
Total Face Value Of Loan:
63400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63400
Current Approval Amount:
63400
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64145.17
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86330
Current Approval Amount:
86330
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87023.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State