Entity Name: | FITEX MEALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (5 years ago) |
Document Number: | P16000019830 |
FEI/EIN Number | 81-1727101 |
Address: | 1906 N HIMES AVE., TAMPA, FL, 33607, US |
Mail Address: | 1906 N HIMES AVE., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FITEX MEALS 401(K) PLAN | 2023 | 811727101 | 2024-05-20 | FITEX MEALS INC | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-20 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NEOPHYTOU MICHAEL | Agent | 1906 N HIMES AVE., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
NEOPHYTOU MICHAEL | President | 1906 N HIMES AVE., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
NEOPHYTOU MICHAEL | Director | 1906 N HIMES AVE., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
NEOPHYTOU MICHAEL | Treasurer | 1906 N HIMES AVE., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
NEOPHYTOU MICHAEL | Secretary | 1906 N HIMES AVE., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | NEOPHYTOU, MICHAEL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State