Entity Name: | BOOMTRUX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P05000056845 |
FEI/EIN Number | 202732858 |
Address: | 9516 E Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33610, US |
Mail Address: | 9516 E Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOOMTRUX INC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 202732858 | 2020-04-01 | BOOMTRUX INC | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-03-31 |
Name of individual signing | PAOLA CERVONI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 441120 |
Sponsor’s telephone number | 8132475683 |
Plan sponsor’s address | 9516 E DR MLK JR BLVD, SUITE 1, TAMPA, FL, 33610 |
Signature of
Role | Plan administrator |
Date | 2019-05-24 |
Name of individual signing | PAOLA CERVONI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CALFEE CARLTON | Agent | 9516 E Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
CALFEE CARLTON C | President | 9516 E Dr. Martin Luther King Jr. Blvd, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
CALFEE NANCY M | Vice President | 9516 E Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-09 | CALFEE, CARLTON | No data |
REINSTATEMENT | 2022-12-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-12 | 9516 E Dr. Martin Luther King Jr. Blvd., Suite 1, TAMPA, FL 33610 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-12 | 9516 E Dr. Martin Luther King Jr. Blvd., Suite 1, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-12 | 9516 E Dr. Martin Luther King Jr. Blvd., Suite 1, TAMPA, FL 33610 | No data |
AMENDMENT AND NAME CHANGE | 2010-06-24 | BOOMTRUX, INC. | No data |
AMENDMENT | 2009-03-18 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State