Search icon

DEFENDERS MOTORCYCLE CLUB - HIGH PLAINS CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - HIGH PLAINS 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: 03 Feb 2011 (14 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: N11000001190
FEI/EIN Number 274527075

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

Address: 1614 Fleming Street, Garden City, KS, 67846, US
Mail Address: 1614 Fleming Street, Garden City, KS, 67846, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sallee Joe Director 1614 Fleming Street, Garden City, KS, 67846
Sallee Joe President 1614 Fleming Street, Garden City, KS, 67846
Laney Ryan Lieu 1614 Fleming Street, Garden City, KS, 67846
Miller Mark Vice President 1614 Fleming Street, Garden City, KS, 67846
Ferbert Jim Director 1614 Fleming Street, Garden City, KS, 67846
Mart Jerry DM 1614 Fleming Street, Garden City, KS, 67846
Shelden James Secretary 1614 Fleming Street, Garden City, KS, 67846
KOVAC MICHAEL Agent 15901 SW.ST., HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 KOVAC, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 15901 SW.ST., HOMESTEAD, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 1614 Fleming Street, Garden City, KS 67846 -
CHANGE OF MAILING ADDRESS 2019-04-16 1614 Fleming Street, Garden City, KS 67846 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State