Search icon

SPEEDY AIR CONDITIONING, INC.

Company Details

Entity Name: SPEEDY AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1996 (28 years ago)
Document Number: P96000085039
FEI/EIN Number 593409194
Address: 6088 TAYLOR ROAD,, NAPLES, FL, 34109, US
Mail Address: 6088 TAYLOR ROAD,, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPEEDY AIR CONDITIONING INC 401 K PROFIT SHARING PLAN TRUST 2012 593409194 2013-06-05 SPEEDY AIR CONDITIONING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2395962645
Plan sponsor’s address 2172 CORPORATION BLVD, NAPLES, FL, 341092053

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing SPEEDY AIR CONDITIONING INC
Valid signature Filed with authorized/valid electronic signature
SPEEDY AIR CONDITIONING INC 401(K) PROFIT SHARING PLAN & TRUST 2011 593409194 2012-09-26 SPEEDY AIR CONDITIONING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2395962645
Plan sponsor’s address 2172 CORPORATION BLVD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593409194
Plan administrator’s name SPEEDY AIR CONDITIONING INC
Plan administrator’s address 2172 CORPORATION BLVD, NAPLES, FL, 34109
Administrator’s telephone number 2395962645

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing PETER PIETRUSZKO
Valid signature Filed with authorized/valid electronic signature
SPEEDY AIR CONDITIONING INC 401(K) PROFIT SHARING PLAN & TRUST 2010 593409194 2012-09-26 SPEEDY AIR CONDITIONING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2395962645
Plan sponsor’s address 2172 CORPORATION BLVD, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593409194
Plan administrator’s name SPEEDY AIR CONDITIONING INC
Plan administrator’s address 2172 CORPORATION BLVD, NAPLES, FL, 34109
Administrator’s telephone number 2395962645

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing PETER PIETRUSZKO
Valid signature Filed with authorized/valid electronic signature
SPEEDY AIR CONDITIONING INC 2009 593409194 2010-07-27 SPEEDY AIR CONDITIONING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2395962645
Plan sponsor’s address 2172 CORPORATION BLVD, NAPLES, FL, 341090000

Plan administrator’s name and address

Administrator’s EIN 593409194
Plan administrator’s name SPEEDY AIR CONDITIONING INC
Plan administrator’s address 2172 CORPORATION BLVD, NAPLES, FL, 341090000
Administrator’s telephone number 2395962645

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing SPEEDY AIR CONDITIONING INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PIETRUSZKO PETER P Agent 6088 Taylor Rd, NAPLES, FL, 34109

President

Name Role Address
PIETRUSZKO PIOTR President 6630 Sable Ridge Ln., NAPLES, FL, 34109

Secretary

Name Role Address
PIETRUSZKO MARGARET Secretary 6630 Sable Ridge Ln., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6088 Taylor Rd, Suite #D, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2017-02-27 PIETRUSZKO , PETER PRES No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 6088 TAYLOR ROAD,, SUITE #D, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2016-10-13 6088 TAYLOR ROAD,, SUITE #D, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State