Search icon

WE CARE HELP RESOURCE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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