Entity Name: | HELPING FAMILIES WITH CANCER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
HELPING FAMILIES WITH CANCER, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 04 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N17000012026 |
FEI/EIN Number |
82-3655298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Blossom Centre Blvd, WILLARD, OH 44890 |
Mail Address: | 102 Blossom Centre Blvd, WILLARD, OH 44890 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McCarthy, Breanna | Agent | 37 North Orange Ave., Orlando, FL 32801 |
HAMILTON, PEARL | Director | 102 Blossom Centre Blvd, WILLARD, OH 44890 |
SMITH, CHRIS | Director | 102 Blossom Centre Blvd, WILLARD, OH 44890 |
SMITH, MELISSA | Director | 102 Blossom Centre Blvd, WILLARD, OH 44890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-29 | 37 North Orange Ave., Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-29 | 102 Blossom Centre Blvd, WILLARD, OH 44890 | - |
CHANGE OF MAILING ADDRESS | 2022-11-29 | 102 Blossom Centre Blvd, WILLARD, OH 44890 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | McCarthy, Breanna | - |
REINSTATEMENT | 2022-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2019-02-14 |
REINSTATEMENT | 2018-10-17 |
Domestic Non-Profit | 2017-12-04 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State