Search icon

DEFENDERS MOTORCYCLE CLUB - TRI-CITIES CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: DEFENDERS MOTORCYCLE CLUB - TRI-CITIES 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: 09 Mar 2012 (13 years ago)
Date of dissolution: 12 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2024 (8 months ago)
Document Number: N12000002738
FEI/EIN Number 46-2407758

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

Address: 108 Jerry Steet, Johnson City, TN, 37615, US
Mail Address: 108 Jerry Steet, Johnson City, TN, 37615, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Brian President 199 HILLCREST CIRCLE, JONESBOROUGH, TN, 37659
Hurd Kevin Director 199 HILLCREST CIRCLE, JONESBOROUGH, TN, 37659
Hurd Kevin Vice President 199 HILLCREST CIRCLE, JONESBOROUGH, TN, 37659
FINLEY DON Director 210 MAPLE RIDGE DR., JONESBOROUGH, TN, 37659
FINLEY DON Chairman 210 MAPLE RIDGE DR., JONESBOROUGH, TN, 37659
Draper Timothy Director 164 Buchanan Rd, Jonesborough, TN, 37659
Draper Timothy Treasurer 164 Buchanan Rd, Jonesborough, TN, 37659
Johnson Brian Director 199 HILLCREST CIRCLE, JONESBOROUGH, TN, 37659
Clyburn Jeff Director 199 Hillcrest cir, Jonesborough, TN, 37659
Clyburn Jeff Manager 199 Hillcrest cir, Jonesborough, TN, 37659

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 108 Jerry Steet, Johnson City, TN 37615 -
CHANGE OF MAILING ADDRESS 2023-04-16 108 Jerry Steet, Johnson City, TN 37615 -
REGISTERED AGENT NAME CHANGED 2023-04-16 Kovac, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 15901 sw 254th street, Homestead, FL 33031 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-12
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State