Search icon

CARE IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: CARE IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE IN CHRIST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2001 (23 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: P01000104771
FEI/EIN Number 593754103

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

Address: 1665 DUNLAWTON, SUITE 104, PORT ORANGE, FL, 32127, US
Mail Address: 1665 DUNLAWTON, SUITE 104, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAFFKA BRUCE President 5763 STEWART AVENUE, PORT ORANGE, FL, 32127
GAFFKA BRUCE Director 5763 STEWART AVENUE, PORT ORANGE, FL, 32127
GAFFKA ANN Secretary 5763 STEWART AVE, 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2232107205 2020-04-15 0491 PPP 1665 Dunlawton Avenue, Port Orange, FL, 32127
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37237.51
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State