Search icon

FAST-TEKS, INC.

Headquarter

Company Details

Entity Name: FAST-TEKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2004 (21 years ago)
Document Number: P04000097068
FEI/EIN Number 201473149
Address: 15310 Amberly Drive, Tampa, FL, 33647, US
Mail Address: 15310 Amberly Drive, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FAST-TEKS, INC., NEW YORK 3255947 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAST-TEKS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 201473149 2014-11-07 FAST-TEKS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 8135490298
Plan sponsor’s address 17425 BRIDGE HILL COURT, SUITE 200, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2014-11-07
Name of individual signing LISA DUNN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-07
Name of individual signing LISA DUNN
Valid signature Filed with authorized/valid electronic signature
FAST-TEKS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 201473149 2014-07-07 FAST-TEKS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 8135490298
Plan sponsor’s address 17425 BRIDGE HILL COURT, SUITE 200, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing LISA DUNN
Valid signature Filed with authorized/valid electronic signature
FAST-TEKS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 201473149 2013-07-16 FAST-TEKS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 8135490298
Plan sponsor’s address 17425 BRIDGE HILL COURT, SUITE 200, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing LISA DUNN
Valid signature Filed with authorized/valid electronic signature
FAST-TEKS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 201473149 2012-07-30 FAST-TEKS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 8139315516
Plan sponsor’s address 15310 AMBERLY DRIVE, SUITE 185, TAMPA, FL, 33647

Plan administrator’s name and address

Administrator’s EIN 201473149
Plan administrator’s name FAST-TEKS, INC.
Plan administrator’s address 15310 AMBERLY DRIVE, SUITE 185, TAMPA, FL, 33647
Administrator’s telephone number 8139315516

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JESSICA PISCULLI
Valid signature Filed with authorized/valid electronic signature
FAST-TEKS, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 201473149 2011-07-25 FAST-TEKS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541519
Sponsor’s telephone number 8139315516
Plan sponsor’s address 15310 AMBERLY DRIVE, SUITE 185, TAMPA, FL, 33647

Plan administrator’s name and address

Administrator’s EIN 201473149
Plan administrator’s name FAST-TEKS, INC.
Plan administrator’s address 15310 AMBERLY DRIVE, SUITE 185, TAMPA, FL, 33647
Administrator’s telephone number 8139315516

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing STEPHANIE HARDIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LUCAS MARK W Agent 15310 Amberly Drive, Tampa, FL, 33647

Chief Executive Officer

Name Role Address
LUCAS MARK W Chief Executive Officer 15310 Amberly Drive, Tampa, FL, 33647

Secretary

Name Role Address
PISCULLI JESSICA A Secretary 15310 Amberly Drive, Tampa, FL, 33647

Director

Name Role Address
PISCULLI JESSICA A Director 15310 Amberly Drive, Tampa, FL, 33647

Vice President

Name Role Address
DIAZ CARI E Vice President 15310 Amberly Drive, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024314 ACTIKARE EXPIRED 2018-02-16 2023-12-31 No data 17425 BRIDGE HILL COURT, SUITE 200B, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 15310 Amberly Drive, 175, Tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2023-04-27 15310 Amberly Drive, 175, Tampa, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 15310 Amberly Drive, 175, Tampa, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State