Search icon

BOOMTRUX, INC.

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 (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

form 5500

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
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, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing PAOLA CERVONI
Valid signature Filed with authorized/valid electronic signature
BOOMTRUX INC 401 K PROFIT SHARING PLAN TRUST 2018 202732858 2019-05-24 BOOMTRUX INC 13
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

Agent

Name Role Address
CALFEE CARLTON Agent 9516 E Dr. Martin Luther King Jr. Blvd., TAMPA, FL, 33610

President

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

Vice President

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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State