Search icon

SPICE WORLD, INC.

Company Details

Entity Name: SPICE WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Oct 1975 (49 years ago)
Date of dissolution: 07 Dec 2004 (20 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Dec 2004 (20 years ago)
Document Number: 486214
FEI/EIN Number 59-1630843
Address: 8101 PRESIDENT'S DR., ORLANDO, FL 32809
Mail Address: 8101 PRESIDENT'S DR., ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPICE WORLD, INC. PROFIT SHARING PLAN 2010 591630843 2011-06-15 SPICE WORLD, INC. 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1967-06-30
Business code 311400
Sponsor’s telephone number 4078519432
Plan sponsor’s address 8101 PRESIDENTS DRIVE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 591630843
Plan administrator’s name SPICE WORLD, INC.
Plan administrator’s address 8101 PRESIDENTS DRIVE, ORLANDO, FL, 32809
Administrator’s telephone number 4078519432

Signature of

Role Plan administrator
Date 2011-06-15
Name of individual signing SUSAN C. WHITSON
Valid signature Filed with authorized/valid electronic signature
SPICE WORLD, INC. PROFIT SHARING PLAN 2009 591630843 2010-07-29 SPICE WORLD, INC. 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1967-06-30
Business code 311400
Sponsor’s telephone number 4078519432
Plan sponsor’s address 8101 PRESIDENTS DRIVE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 591630843
Plan administrator’s name SPICE WORLD, INC.
Plan administrator’s address 8101 PRESIDENTS DRIVE, ORLANDO, FL, 32809
Administrator’s telephone number 4078519432

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing SUSAN C. WHITSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CANEZA, GARY Agent 8101 PRESIDENTS DR., ORLANDO, FL 32809

Chief Executive Officer

Name Role Address
CANEZA, ANDREW P Chief Executive Officer 203 MAGNOLIA LAKE DR., LONGWOOD, FL 32779

President

Name Role Address
CANEZA, GARY R President 1330 Mayfield Drive, Winter Park, FL 32789

Vice President

Name Role Address
CANEZA, ANDREW R Vice President 317 BRANTLEY CLUB PL, LONGWOOD, FL 32779
ABIDE, JANE C Vice President 225 MONTEREY ISLE N., LONGWOOD, FL 32779
BUDDENDORFF, ANN C Vice President 307 E LAKE BRANTLEY, LONGWOOD, FL 32779

Secretary

Name Role Address
WHITSON, SUSAN C. Secretary 315 EAST LAKE BRANTLEY DR, LONGWOOD, FL 32779

Treasurer

Name Role Address
WHITSON, SUSAN C. Treasurer 315 EAST LAKE BRANTLEY DR, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000154052. CONVERSION NUMBER 700000183167
AMENDMENT 2004-12-07 No data No data
AMENDMENT 1994-11-14 No data No data
EVENT CONVERTED TO NOTES 1985-09-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 1985-07-12 8101 PRESIDENTS DR., ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 1985-07-12 CANEZA, GARY No data
CHANGE OF PRINCIPAL ADDRESS 1982-05-12 8101 PRESIDENT'S DR., ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 1982-05-12 8101 PRESIDENT'S DR., ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State