Search icon

CARE IN CHRIST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARE IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2001 (24 years ago)
Date of dissolution: 15 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (4 years ago)
Document Number: P01000104771
FEI/EIN Number 593754103
Address: 1665 DUNLAWTON, SUITE 104, PORT ORANGE, FL, 32127, US
Mail Address: 1665 DUNLAWTON, SUITE 104, PORT ORANGE, FL, 32127, US
ZIP code: 32127
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAFFKA BRUCE President 5763 STEWART AVENUE, PORT ORANGE, FL, 32127
FIELD STEVE Vice President 1521 CASEY LN, PORT ORANGE, FL, 32128
FIELD CANDICE Vice President 1521 CASEY LN, PORT ORANGE, FL, 32128
GAFFKA CRAIG Vice President 860 SUGARHOUSE DR, PORT ORANGE, FL, 32129
GAFFKA ALLYSON Vice President 860 SUGARHOUSE DR, PORT ORANGE, FL, 32129
GAFFKA BRUCE Agent 1665 DUNLAWTON, PORT ORANGE, FL, 32127
GAFFKA BRUCE Director 5763 STEWART AVENUE, PORT ORANGE, FL, 32127
GAFFKA ANN Secretary 5763 STEWART AVE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08232900119 DAILY GRIND BURGERS EXPIRED 2008-08-19 2013-12-31 - 5763 STEWART AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
AMENDMENT 2009-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 1665 DUNLAWTON, SUITE 104, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2009-06-30 1665 DUNLAWTON, SUITE 104, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2009-06-30 GAFFKA, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2009-06-30 1665 DUNLAWTON, SUITE 104, PORT ORANGE, FL 32127 -

Documents

Name Date
Voluntary Dissolution 2021-11-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
36800.00
Total Face Value Of Loan:
36800.00
Date:
2020-04-16
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:
36800.00
Total Face Value Of Loan:
36800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$36,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,237.51
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $36,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State