Search icon

PK BOOMERS, INC.

Company Details

Entity Name: PK BOOMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2003 (22 years ago)
Date of dissolution: 09 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P03000040389
FEI/EIN Number 510463718
Address: 151 CENTER ST. #101, CAPE CANAVERAL, FL, 32920
Mail Address: 1405 CEPHEUS CT., MERRITT ISLAND, FL, 32953
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PK BOOMERS INC 2009 510463718 2010-07-29 PK BOOMERS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 3217842110
Plan sponsor’s address 151 CENTER ST #101, CAPE CANAVERAL, FL, 32920

Plan administrator’s name and address

Administrator’s EIN 510463718
Plan administrator’s name PK BOOMERS INC
Plan administrator’s address 151 CENTER ST #101, CAPE CANAVERAL, FL, 32920
Administrator’s telephone number 3217842110

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing PK BOOMERS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROONEY PATRICK M Agent 151 CENTER ST. #101, CAPE CANAVERAL, FL, 32920

Director

Name Role Address
ROONEY PATRICK M Director 1405 CEPHEUS COURT, MERRITT ISLAND, FL, 32953
ROONEY MARCIA L Director 1405 CEPHEUS COURT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-09 No data No data
CHANGE OF MAILING ADDRESS 2010-08-17 151 CENTER ST. #101, CAPE CANAVERAL, FL 32920 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 151 CENTER ST. #101, CAPE CANAVERAL, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-28 151 CENTER ST. #101, CAPE CANAVERAL, FL 32920 No data

Documents

Name Date
Voluntary Dissolution 2011-03-09
ADDRESS CHANGE 2010-08-17
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-05-21
Domestic Profit 2003-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State