Search icon

WE-CARE FAMILY MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WE-CARE FAMILY MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE-CARE FAMILY MEDICAL GROUP, 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: 11 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000117607
FEI/EIN Number 593759065

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

Address: 5314 SILVER STAR RD, ORLANDO, FL, 32818
Mail Address: 5314 SILVER STAR RD, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114012598 2006-10-03 2022-07-21 907 B NORTH CENTRAL, KISSIMMEE, FL, 34759, US 907 B NORTH CENTRAL, KISSIMMEE, FL, 34759, US

Contacts

Phone +1 407-846-1687
Fax 4078700251

Authorized person

Name IVAN REYES SR.
Role CO-FOUNDER
Phone 4076735528

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DR JOHNNY THOMAS
Number ME 93515
State FL
Issuer DR JUAN C RICHARDS
Number ME 25252
State FL
Issuer DR FLORIDALIA CRUZ
Number ME 86928
State FL

Key Officers & Management

Name Role Address
REYES IVAN President 942 ARDILLITA CIRCLE, WINTER SPRINGS, FL, 32708
SOLES ANA Treasurer 1619 HOOKVILLE CT, ORLANDO, FL, 32837
SOLES ANA Director 1619 HOOKVILLE CT, ORLANDO, FL, 32837
REYES IVAN Agent 942 ARDILLITA CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-17 - -
CHANGE OF MAILING ADDRESS 2009-03-17 5314 SILVER STAR RD, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 5314 SILVER STAR RD, ORLANDO, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-20 942 ARDILLITA CT, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 2006-09-20 - -
REGISTERED AGENT NAME CHANGED 2006-09-20 REYES, IVAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000580150 ACTIVE 1000000464257 ORANGE 2013-02-05 2033-03-13 $ 360.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001095444 LAPSED 1000000192544 ORANGE 2010-11-02 2020-12-08 $ 578.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-03-17
REINSTATEMENT 2007-09-28
REINSTATEMENT 2006-09-20
ANNUAL REPORT 2005-09-12
REINSTATEMENT 2004-05-06
DEBIT MEMO 2004-03-19
REINSTATEMENT 2004-01-05
ANNUAL REPORT 2002-08-13
Domestic Profit 2001-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State