Search icon

DEFENDERS MOTORCYCLE CLUB - SOUTH CENTRAL CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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