Search icon

SPEED FANATIX, INC.

Company Details

Entity Name: SPEED FANATIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Document Number: P05000015687
FEI/EIN Number 202243175
Address: 1080 S Roger's Cir, Boca Raton, FL, 33487, US
Mail Address: P O Box 4524, Boynton Beach, FL, 33424, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEED FANATIX INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202243175 2023-08-02 SPEED FANATIX INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5617523693
Plan sponsor’s address 3210 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing STEPHEN CRAIG HARPER
Valid signature Filed with authorized/valid electronic signature
SPEED FANATIX INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202243175 2022-07-14 SPEED FANATIX INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5617523693
Plan sponsor’s address 3210 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing STEPHEN C HARPER
Valid signature Filed with authorized/valid electronic signature
SPEED FANATIX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 202243175 2021-07-02 SPEED FANATIX INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5617523693
Plan sponsor’s address 3210 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing STEPHEN CRAIG HARPER
Valid signature Filed with authorized/valid electronic signature
SPEED FANATIX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202243175 2020-07-20 SPEED FANATIX INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5617523693
Plan sponsor’s address 3210 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing STEPHEN C HARPER
Valid signature Filed with authorized/valid electronic signature
SPEED FANATIX INC 401 K PROFIT SHARING PLAN TRUST 2018 202243175 2019-06-04 SPEED FANATIX INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5617523693
Plan sponsor’s address 3210 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing CRAIG HARPER
Valid signature Filed with authorized/valid electronic signature
SPEED FANATIX INC 401 K PROFIT SHARING PLAN TRUST 2017 202243175 2018-06-29 SPEED FANATIX INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5617523693
Plan sponsor’s address 3210 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing STEPHEN C HARPER
Valid signature Filed with authorized/valid electronic signature
SPEED FANATIX INC 401 K PROFIT SHARING PLAN TRUST 2016 202243175 2017-07-07 SPEED FANATIX INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5617523693
Plan sponsor’s address 3210 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing CRAIG HARPER
Valid signature Filed with authorized/valid electronic signature
SPEED FANATIX INC 401 K PROFIT SHARING PLAN TRUST 2015 202243175 2016-06-29 SPEED FANATIX INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5617523693
Plan sponsor’s address 3210 SW 14TH PLACE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing CRAIG HARPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HARPER STEPHEN C Agent 1080 S Roger's Cir, Boca Raton, FL, 33487

President

Name Role Address
HARPER STEPHEN President 7678 OAK GROVE CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1080 S Roger's Cir, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2019-04-26 1080 S Roger's Cir, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1080 S Roger's Cir, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2013-06-11 HARPER, STEPHEN C No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State