Search icon

ROUGHNECKS MOTORCYCLE CLUB, SOUTHWEST FLORIDA CHAPTER, INC - Florida Company Profile

Company Details

Entity Name: ROUGHNECKS MOTORCYCLE CLUB, SOUTHWEST FLORIDA CHAPTER, 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N09000000446
FEI/EIN Number 264049338

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

Address: 8767 IBIS COVE CIR,, NAPLES, FL, 34119, UN
Mail Address: 8767 IBIS COVE CIR,, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ADDISON Y President 8767 IBIS COVE CIR, NAPLES, FL, 34119
MILLER ADDISON Y Director 8767 IBIS COVE CIR, NAPLES, FL, 34119
EMANELSON RICHARDS A Vice President 8767 IBIS COVE CIR, NAPLES, FL, 34119
EMANELSON RICHARDS A Director 8767 IBIS COVE CIR, NAPLES, FL, 34119
LINDQUIST DEAN A Treasurer 8767 IBIS COVE CIR, NAPLES, FL, 34119
LINDQUIST DEAN A Director 8767 IBIS COVE CIR, NAPLES, FL, 34119
JUDKINS STEVE M Director 8767 IBIS COVE, NAPLES, FL, 34119
MILLER ADDISON Y Agent 8767 IBIS COVE CIR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 8767 IBIS COVE CIR,, NAPLES, FL 34119 UN -
CHANGE OF MAILING ADDRESS 2011-08-04 8767 IBIS COVE CIR,, NAPLES, FL 34119 UN -
REGISTERED AGENT NAME CHANGED 2011-08-04 MILLER, ADDISON Y -
REGISTERED AGENT ADDRESS CHANGED 2011-08-04 8767 IBIS COVE CIR, NAPLES, FL 34119 -
AMENDMENT AND NAME CHANGE 2010-09-29 ROUGHNECKS MOTORCYCLE CLUB, SOUTHWEST FLORIDA CHAPTER, INC -

Documents

Name Date
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-08-04
Amendment and Name Change 2010-09-29
ANNUAL REPORT 2010-04-29
Domestic Non-Profit 2009-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State