Entity Name: | WE CARE HELP RESOURCE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N97000003358 |
FEI/EIN Number |
593452352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 371 N.E. 118th St., Cross City, FL, 32628, US |
Mail Address: | P.O. Box 1108, Cross City, FL, 32628, US |
ZIP code: | 32628 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rahming Curtina | Vice President | 3218 Tuggle Ives Dr., Buford, GA, 30519 |
Rahming Curtina | Director | 3218 Tuggle Ives Dr., Buford, GA, 30519 |
Parish Samantha | Treasurer | 371 N.E. 118th St., Cross City, FL, 32628 |
Rahming Todd | Secretary | 3218 Tuggle Ives Dr., Buford, GA, 30519 |
Butler Geraldine | Agent | 371 N.E. 118th St., Cross City, FL, 32628 |
Butler Geraldine | President | 371 N.E. 118th St., Cross City, FL, 32628 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 371 N.E. 118th St., Cross City, FL 32628 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 371 N.E. 118th St., Cross City, FL 32628 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 371 N.E. 118th St., Cross City, FL 32628 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Butler, Geraldine | - |
REINSTATEMENT | 2012-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2001-08-06 | WE CARE HELP RESOURCE CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-20 |
REINSTATEMENT | 2012-03-26 |
ANNUAL REPORT | 2010-06-07 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State