Search icon

WE CARE OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

Entity Name: WE CARE OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WE CARE OF THE TREASURE COAST, 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: 24 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000028770
FEI/EIN Number 650915285

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

Address: 1971 SW BILTMORE STREET, PORT ST LUCIE, FL, 34984
Mail Address: 1971 SW BILTMORE STREET, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215959358 2006-07-25 2013-06-03 1971 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984, US 1971 SW BILTMORE ST, PORT ST LUCIE, FL, 349844388, US

Contacts

Phone +1 772-398-0845
Fax 7722334287

Authorized person

Name MR. HARALAMBOS A. BARAKOS
Role PRESIDENT
Phone 7723980845

Taxonomy

Taxonomy Code 3416L0300X - Land Ambulance
License Number 2685
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BARAKOS HARALAMBOS President 1971 sw Biltmore, PORT SAINT LUCIE, FL, 34984
BARAKOS HARALAMBOS Director 1971 sw Biltmore, PORT SAINT LUCIE, FL, 34984
BARAKOS HARALAMBOS Haralam Agent 6445 NW HOPE CT., PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 BARAKOS, HARALAMBOS, Haralambos Barakos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 1971 SW BILTMORE STREET, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2010-02-22 1971 SW BILTMORE STREET, PORT ST LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 6445 NW HOPE CT., PORT SAINT LUCIE, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000549620 ACTIVE 1000000905042 ST LUCIE 2021-10-20 2031-10-27 $ 1,379.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000652915 ACTIVE 1000000841991 ST LUCIE 2019-09-26 2029-10-02 $ 1,881.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000708487 ACTIVE 1000000799937 ST LUCIE 2018-10-08 2028-10-24 $ 787.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000581272 ACTIVE 1000000793955 ST LUCIE 2018-08-13 2028-08-15 $ 3,020.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000035014 ACTIVE 1000000769124 ST LUCIE 2018-01-16 2028-01-24 $ 2,591.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000757959 ACTIVE 1000000727718 ST LUCIE 2016-11-21 2026-11-23 $ 517.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000090617 LAPSED 56-2015-SC-1787-C3 ST LUCIE COUNTY COURT 2016-01-15 2021-02-02 $6,390.03 COMDATA NETWORK, INC., A MARYLAND CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J15000642880 ACTIVE 1000000678986 ST LUCIE 2015-05-29 2025-06-04 $ 19,288.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000772862 LAPSED 2014SC-0878 POLK CTY CLERK 2014-04-28 2019-07-07 $5,306.18 SUMMIT CONSULTING, INC., 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J13001788851 TERMINATED 1000000553588 ST LUCIE 2013-11-08 2033-12-26 $ 15,286.54 STATE OF FLORIDA0102821

Documents

Name Date
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3514075002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient WE CARE OF THE TREASURE COAST, INC.
Recipient Name Raw WE CARE OF THE TREASURE COAST, INC.
Recipient Address 1971 SW BILTMORE ST, PORT SAINT LUCIE, SAINT LUCIE, FLORIDA, 34984-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5952.00
Face Value of Direct Loan 192000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State