Search icon

BOOMTRUX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALFEE CARLTON C President 9516 E Dr. Martin Luther King Jr. Blvd, TAMPA, FL, 33610
CALFEE NANCY M Vice President 9516 E Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33610
CALFEE CARLTON Agent 9516 E Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33610

Form 5500 Series

Employer Identification Number (EIN):
202732858
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-09 CALFEE, CARLTON -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 9516 E Dr. Martin Luther King Jr. Blvd., Suite 1, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 9516 E Dr. Martin Luther King Jr. Blvd., Suite 1, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2015-03-12 9516 E Dr. Martin Luther King Jr. Blvd., Suite 1, TAMPA, FL 33610 -
AMENDMENT AND NAME CHANGE 2010-06-24 BOOMTRUX, INC. -
AMENDMENT 2009-03-18 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137500.00
Total Face Value Of Loan:
137500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$137,500
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,260.96
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $137,497
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$137,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,345.89
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $137,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 304-2109
Add Date:
2017-07-10
Operation Classification:
Private(Property)
power Units:
16
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State