Entity Name: | DEFENDERS MOTORCYCLE CLUB - SOUTH CENTRAL 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: | 22 Oct 2015 (10 years ago) |
Date of dissolution: | 12 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2024 (7 months ago) |
Document Number: | N15000010535 |
FEI/EIN Number |
47-4742141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6204 Goldfinch St, Sarasota, FL, 34241, US |
Mail Address: | PO BOX 3227, Arcadia, FL, 34265, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reynolds Russ | President | PO BOX 3227, Arcadia, FL, 34265 |
Reynolds Russ | Director | PO BOX 3227, Arcadia, FL, 34265 |
Bassett Patrick | Vice President | PO BOX 3227, Arcadia, FL, 34265 |
Bassett Patrick | Director | PO BOX 3227, Arcadia, FL, 34265 |
Anderson Scott | Director | PO BOX 3227, Arcadia, FL, 34265 |
Weikert Stephen | Chairman | PO BOX 3227, Arcadia, FL, 34265 |
Weikert Stephen | Director | PO BOX 3227, Arcadia, FL, 34265 |
McCormick CJ | Director | PO BOX 3227, Arcadia, FL, 34265 |
Taylor Larry | Secretary | PO BOX 3227, Arcadia, FL, 34265 |
Taylor Larry | Director | PO BOX 3227, Arcadia, FL, 34265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-05 | Kovac, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 15901 SW 254th St, Homestead, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 6204 Goldfinch St, Sarasota, FL 34241 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 6204 Goldfinch St, Sarasota, FL 34241 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-12 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
AMENDED ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State