Search icon

ORLANDO DRIVE-IN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO DRIVE-IN CHURCH, 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: 23 Nov 1964 (60 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 708149
FEI/EIN Number 592384965

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

Address: 3100 S GOLDENROD RD, ORLANDO, FL, 32812, US
Mail Address: 4192 MAU MAU LN., ORLANDO, FL, 32822
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS BURTON President 4324 LAKE UNDERHILL RD APT. B, ORLANDO, FL, 32803
WILKINS BURTON Director 4324 LAKE UNDERHILL RD APT. B, ORLANDO, FL, 32803
WARGA PEGGY Vice President 4192 MAU MAU LN., ORLANDO, FL, 32822
WARGA PEGGY Director 4192 MAU MAU LN., ORLANDO, FL, 32822
AUER JEAN Director 5450 JACK BRACK RD., ST. CLOUD, FL, 34771
RIZER LLOYD Director 5910 LYLE STREET, ORLANDO, FL, 32807
WARGA PEGGY Secretary 4192 MAU MAU LN, ORLANDO, FL, 32822
WARGA PEGGY Treasurer 4192 MAU MAU LN, ORLANDO, FL, 32822
PRESCOTT MARTHA Director 7422 MOLOAKI STREET, ORLANDO, FL, 32822
WARGA PEGGY Agent 4192 MAU MAU LN, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-14 3100 S GOLDENROD RD, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 4192 MAU MAU LN, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2008-04-25 WARGA, PEGGY -
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 3100 S GOLDENROD RD, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2006-08-03
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2001-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State