Search icon

YELLOW BOOM, INC.

Company Details

Entity Name: YELLOW BOOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000066086
FEI/EIN Number 273227271
Address: 151 CENTER ST., #101, CAPE CANAVERAL, FL, 32920
Mail Address: 151 CENTER ST., #101, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YELLOW BOOM INC 401 K PROFIT SHARING PLAN TRUST 2014 273227271 2015-04-23 YELLOW BOOM INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-20
Business code 541990
Sponsor’s telephone number 3217842110
Plan sponsor’s address 151 CENTER ST #101, CAPE CANAVERAL, FL, 32920

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing JON NICK NAAYERS
Valid signature Filed with authorized/valid electronic signature
YELLOW BOOM 401 K PROFIT SHARING PLAN TRUST 2013 273227271 2014-07-16 YELLOW BOOM 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-20
Business code 541990
Sponsor’s telephone number 3217842110
Plan sponsor’s address 151 CENTER ST STE 101, CAPE CANAVERAL, FL, 329205823

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing ANGELA DIBIASE
Valid signature Filed with authorized/valid electronic signature
YELLOW BOOM 401 K PROFIT SHARING PLAN TRUST 2012 273227271 2013-06-24 YELLOW BOOM 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-20
Business code 541990
Sponsor’s telephone number 3217842110
Plan sponsor’s address 151 CENTER ST STE 101, CAPE CANAVERAL, FL, 329205823

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing YELLOW BOOM
Valid signature Filed with authorized/valid electronic signature
YELLOW BOOM 401 K PROFIT SHARING PLAN TRUST 2011 273227271 2013-01-18 YELLOW BOOM 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-20
Business code 541990
Sponsor’s telephone number 3217842110
Plan sponsor’s address 151 CENTER ST STE 101, CAPE CANAVERAL, FL, 329205823

Plan administrator’s name and address

Administrator’s EIN 273227271
Plan administrator’s name YELLOW BOOM
Plan administrator’s address 151 CENTER ST STE 101, CAPE CANAVERAL, FL, 329205823
Administrator’s telephone number 3217842110

Signature of

Role Plan administrator
Date 2013-01-18
Name of individual signing YELLOW BOOM
Valid signature Filed with authorized/valid electronic signature
YELLOW BOOM 401 K PROFIT SHARING PLAN TRUST 2010 273227271 2011-06-28 YELLOW BOOM 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-20
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 273227271
Plan administrator’s name YELLOW BOOM
Plan administrator’s address 151 CENTER ST. #101, CAPE CANAVERAL, FL, 32920
Administrator’s telephone number 3217842110

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing YELLOW BOOM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NAAYERS JON NICK Agent 151 CENTER ST., #101, CAPE CANAVERAL, FL, 32920

Director

Name Role Address
NAAYERS JON N Director 151 CENTER ST., #101, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091448 ABBCO EXPIRED 2017-08-18 2022-12-31 No data 151 CENTER STREET, SUITE #101, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
Domestic Profit 2010-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State