Search icon

SPICY TECH, INC.

Company Details

Entity Name: SPICY TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2006 (19 years ago)
Document Number: P04000157598
FEI/EIN Number 201869409
Address: 6281 Union Island Way, Naples, FL, 34113, US
Mail Address: 6281 Union Island Way, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPICY TECH 401K 2013 201869409 2014-09-05 SPICY TECH, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 541519
Sponsor’s telephone number 2397849239
Plan sponsor’s address 15913 DELASOL LN., NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing FELIX LLUBERES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-05
Name of individual signing FELIX LLUBERES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LLUBERES FELIX Agent 6281 Union Island Way, Naples, FL, 34113

Director

Name Role Address
LLuberes Felix Director 6281 Union Island Way, Naples, FL, 34113

President

Name Role Address
LLuberes Felix President 6281 Union Island Way, Naples, FL, 34113

Secretary

Name Role Address
LLuberes Felix Secretary 6281 Union Island Way, Naples, FL, 34113

Treasurer

Name Role Address
LLuberes Felix Treasurer 6281 Union Island Way, Naples, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 6281 Union Island Way, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2023-02-01 6281 Union Island Way, Naples, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 6281 Union Island Way, Naples, FL 34113 No data
AMENDMENT 2006-06-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State