Search icon

GUNDERBOOM, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GUNDERBOOM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2003 (22 years ago)
Branch of: GUNDERBOOM, INC., ALASKA (Company Number 45198D)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F03000002564
FEI/EIN Number 920159826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1050 CENTRAL PARK DR., SANFORD, FL, 32771
Mail Address: 1050 CENTRAL PARK DR., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: ALASKA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUNDERBOOM INC 401 K PROFIT SHARING PLAN TRUST 2015 920159826 2016-08-01 GUNDERBOOM INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 4075482200
Plan sponsor’s address 1050 CENTRAL PARK DR, SANFORD, FL, 327716636

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing RACHEL COLLINS
Valid signature Filed with authorized/valid electronic signature
GUNDERBOOM INC 401 K PROFIT SHARING PLAN TRUST 2014 920159826 2015-07-30 GUNDERBOOM INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 4072214949
Plan sponsor’s address 2638 ALAMOSA PLACE, LAKE MARY, FL, 32746

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing RACHEL COLLINS
Valid signature Filed with authorized/valid electronic signature
GUNDERBOOM INC 401 K PROFIT SHARING PLAN TRUST 2013 920159826 2014-08-04 GUNDERBOOM INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 4075482200
Plan sponsor’s address 2638 ALAMOSA PLACE, LAKE MARY, FL, 327462371

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing RACHEL COLLINS
Valid signature Filed with authorized/valid electronic signature
GUNDERBOOM INC 401 K PROFIT SHARING PLAN TRUST 2012 920159826 2013-07-22 GUNDERBOOM INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 4075482200
Plan sponsor’s address 1050 CENTRAL PARK DR, SANFORD, FL, 327716636

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing GUNDERBOOM INC
Valid signature Filed with authorized/valid electronic signature
GUNDERBOOM INC 401 K PROFIT SHARING PLAN TRUST 2011 920159826 2012-06-29 GUNDERBOOM INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 4075482200
Plan sponsor’s address 1050 CENTRAL PARK DR., SANFORD, FL, 327716636

Plan administrator’s name and address

Administrator’s EIN 920159826
Plan administrator’s name GUNDERBOOM INC
Plan administrator’s address 1050 CENTRAL PARK DR., SANFORD, FL, 327716636
Administrator’s telephone number 4075482200

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing GUNDERBOOM INC
Valid signature Filed with authorized/valid electronic signature
GUNDERBOOM, INC. 401(K) PLAN 2009 920159826 2010-08-19 GUNDERBOOM, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 4075482200
Plan sponsor’s address 210 HICKMAN DR., SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 920159826
Plan administrator’s name GUNDERBOOM, INC.
Plan administrator’s address 210 HICKMAN DR., SANFORD, FL, 32771
Administrator’s telephone number 4075482200

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing RACHEL COLLINS
Valid signature Filed with authorized/valid electronic signature
GUNDERBOOM, INC. 401(K) PLAN 2009 920159826 2010-08-19 GUNDERBOOM, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 4075482200
Plan sponsor’s address 210 HICKMAN DR., SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 920159826
Plan administrator’s name GUNDERBOOM, INC.
Plan administrator’s address 210 HICKMAN DR., SANFORD, FL, 32771
Administrator’s telephone number 4075482200

Key Officers & Management

Name Role Address
DREYER HAROLD President 1050 CENTRAL PARK DRIVE, SANFORD, FL, 32771
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-03-07 1050 CENTRAL PARK DR., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 1050 CENTRAL PARK DR., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2009-07-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-07-01 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000114821 ACTIVE 1000000703494 SEMINOLE 2016-01-19 2026-02-10 $ 674.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000801874 ACTIVE 1000000685566 SEMINOLE 2015-07-10 2035-07-29 $ 601.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001013100 LAPSED 2014 CA 000846 15 K 18TH JUD CIR. SEMINOLE CO. 2014-11-05 2019-12-04 $114,865.14 SEAWAY DIVING AND SALVAGE COMPANY, INC., 461 HUDSON RIVER ROAD, WATERFORD, NY 12188
J14000171719 TERMINATED 1000000572076 SEMINOLE 2014-01-10 2024-02-07 $ 3,324.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001005601 TERMINATED 1000000114502 3963 303 2009-03-20 2029-03-25 $ 62,601.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001067544 TERMINATED 1000000114502 3963 303 2009-03-20 2029-04-01 $ 62,601.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-09-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-17
Off/Dir Resignation 2010-12-13
ANNUAL REPORT 2010-04-01
Reg. Agent Change 2009-07-01
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State