Search icon

MISSIONS FOR CHRIST INC - Florida Company Profile

Company Details

Entity Name: MISSIONS FOR CHRIST 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: 27 Oct 1960 (64 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 701604
FEI/EIN Number 736505254

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

Address: 310 EAST MEMORIAL BLVD., LAKELAND, FL, 33805
Mail Address: 310 EAST MEMORIAL BLVD., LAKELAND, FL, 33805
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNOCK CARL C President 310 E. MEMORIAL BLVD., LAKELAND, FL, 33801
WARNOCK CARL C Director 310 E. MEMORIAL BLVD., LAKELAND, FL, 33801
WELCH JAMES S Vice President 310 E. MEMORIAL BLVD., LAKELAND, FL, 33801
WELCH JAMES S Director 310 E. MEMORIAL BLVD., LAKELAND, FL, 33801
WARNOCK BETTE J Secretary 310 E. MEMORIAL BLVD., LAKELAND, FL, 33801
WARNOCK BETTE J Treasurer 310 E. MEMORIAL BLVD., LAKELAND, FL, 33801
WARNOCK BETTE J Director 310 E. MEMORIAL BLVD., LAKELAND, FL, 33801
WARNOCK CARL C Agent 310 E. MEMORIAL BLVD., LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-12-27 310 E. MEMORIAL BLVD., LAKELAND, FL 33805 -
REINSTATEMENT 1993-12-27 - -
CHANGE OF MAILING ADDRESS 1993-12-27 310 EAST MEMORIAL BLVD., LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 1993-12-27 WARNOCK, CARL C -
CHANGE OF PRINCIPAL ADDRESS 1993-12-27 310 EAST MEMORIAL BLVD., LAKELAND, FL 33805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDMENT 1987-11-18 - -

Documents

Name Date
REINSTATEMENT 1998-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State