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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
CANEZA, GARY | Agent | 8101 PRESIDENTS DR., ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
CANEZA, ANDREW P | Chief Executive Officer | 203 MAGNOLIA LAKE DR., LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
CANEZA, GARY R | President | 1330 Mayfield Drive, Winter Park, FL 32789 |
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 |
Name | Role | Address |
---|---|---|
WHITSON, SUSAN C. | Secretary | 315 EAST LAKE BRANTLEY DR, LONGWOOD, FL 32779 |
Name | Role | Address |
---|---|---|
WHITSON, SUSAN C. | Treasurer | 315 EAST LAKE BRANTLEY DR, LONGWOOD, FL 32779 |
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 |
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