Search icon

I DRIVE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: I DRIVE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: N13000005062
FEI/EIN Number 352316878

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

Address: 6717 Spring Rain Drive, Orlando, FL, 32819, US
Mail Address: 6717 Spring Rain Drive, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON ROBERT A President 6717 Spring Rain Drive, Orlando, FL, 32819
GORDON GLYNDA D Vice President 6717 Spring Rain Dr., Orlando, FL, 32819
GORDON ROBERT A Agent 6717 Spring Rain DRIVE, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050887 I DRIVE CHURCH EXPIRED 2018-04-23 2023-12-31 - 7468 UNIVERSAL BLVD, ORLANDO, FL, 32819
G18000050893 I DRIVE PRESCHOOL EXPIRED 2018-04-23 2023-12-31 - 7468 UNIVERSAL BVLD, ORLANDO, FL, 32819
G18000050896 I DRIVE CHAPLAIN SERVICES EXPIRED 2018-04-23 2023-12-31 - 7468 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 6717 Spring Rain Drive, Orlando, FL 32819 -
NAME CHANGE AMENDMENT 2019-06-18 I DRIVE CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2019-06-11 GORDON, ROBERT A -
CHANGE OF MAILING ADDRESS 2019-06-11 6717 Spring Rain Drive, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 6717 Spring Rain DRIVE, Orlando, FL 32819 -
NAME CHANGE AMENDMENT 2013-10-15 I-DRIVE MINISTRIES,INC. -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000365831 ACTIVE 1000000826501 ORANGE 2019-05-14 2029-05-22 $ 623.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000600981 ACTIVE 1000000793655 ORANGE 2018-08-15 2028-08-29 $ 933.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001486878 TERMINATED 1000000535257 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
Off/Dir Resignation 2022-06-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-24
Name Change 2019-06-18
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State