Search icon

CUSTOMER CARE, INC. - Florida Company Profile

Company Details

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

CUSTOMER CARE, 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: 22 Oct 1999 (26 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P99000093764
FEI/EIN Number 593610212

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

Address: 101 MATTIE M. KELLY BOULEVARD, DESTIN, FL, 32541, US
Mail Address: 101 MATTIE M. KELLY BOULEVARD, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARIAN STEPHAN President 101 MATTIE M. KELLY BOULEVARD, DESTIN, FL, 32541
KARIAN STEPHAN Secretary 101 MATTIE M. KELLY BOULEVARD, DESTIN, FL, 32541
KARIAN STEPHAN Treasurer 101 MATTIE M. KELLY BOULEVARD, DESTIN, FL, 32541
KARIAN STEPHAN Director 101 MATTIE M. KELLY BOULEVARD, DESTIN, FL, 32541
JONES ROBERT LESQ. Agent 4405 COMMONS DRIVE EAST, SUITE 102, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2020-04-24 JONES, ROBERT L, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 4405 COMMONS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 101 MATTIE M. KELLY BOULEVARD, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2008-01-30 101 MATTIE M. KELLY BOULEVARD, DESTIN, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408387806 2020-05-26 0491 PPP 101 Mattie M. Kelly Blvd, DESTIN, FL, 32541-2827
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25103
Loan Approval Amount (current) 25103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DESTIN, OKALOOSA, FL, 32541-2827
Project Congressional District FL-01
Number of Employees 4
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25399.42
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State