Search icon

BIZZOOM, INC.

Company Details

Entity Name: BIZZOOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2012 (13 years ago)
Document Number: P12000060180
FEI/EIN Number 46-0570193
Address: 1517 State Street, Suite 300, SARASOTA, FL, 34236, US
Mail Address: 12471 Highfield Circle, Lakewood Ranch, FL, 34202, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285973487 2013-02-07 2013-05-30 505 S ORANGE AVE, 101, SARASOTA, FL, 342367575, US 505 S ORANGE AVE, 101, SARASOTA, FL, 342367575, US

Contacts

Phone +1 941-953-3777
Fax 9419535602

Authorized person

Name LIZ KUBA
Role VP OF EDUCATION
Phone 9419533777

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIZZOOM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 460570193 2022-08-08 BIZZOOM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412105629
Plan sponsor’s address 1751 MOUND STREET SUITE102, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing CONSTANCE MATTIS
Valid signature Filed with authorized/valid electronic signature
BIZZOOM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 460570193 2022-08-08 BIZZOOM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412105629
Plan sponsor’s address 1751 MOUND STREET SUITE102, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing CONSTANCE MATTIS
Valid signature Filed with authorized/valid electronic signature
BIZZOOM INC 401(K) PROFIT SHARING PLAN & TRUST 2020 460570193 2021-10-13 BIZZOOM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412105629
Plan sponsor’s address 12471 HIGHFIELD CIR, LAKEWOOD RANCH, FL, 342027910

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CONSTANCE MATTIS
Valid signature Filed with authorized/valid electronic signature
BIZZOOM INC 401(K) PROFIT SHARING PLAN & TRUST 2019 460570193 2020-07-15 BIZZOOM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412105629
Plan sponsor’s address 1751 MOUND STREET, SUITE 102, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CONSTANCE MATTIS
Valid signature Filed with authorized/valid electronic signature
BIZZOOM INC 401 K PROFIT SHARING PLAN TRUST 2018 460570193 2019-06-24 BIZZOOM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412274122
Plan sponsor’s address 50 CENTRAL AVE, STE 930, SARASOTA, FL, 343224739

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing CONNIE MATTIS
Valid signature Filed with authorized/valid electronic signature
BIZZOOM INC 401 K PROFIT SHARING PLAN TRUST 2017 460570193 2018-07-23 BIZZOOM INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9412274122
Plan sponsor’s address 505 S ORANGE AVENUE, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing CONSTANCE MATTIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Chief Executive Officer

Name Role Address
Abrams James Chief Executive Officer 85 S. Washington, Sarasota, FL, 34236

President

Name Role Address
Nicholson Terry President 12532 Highfield Circle, Lakewood Ranch, FL, 34202

Vice President

Name Role Address
ABRAMS SEAN Vice President 12471 Highfield Circle, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-03-08 1517 State Street, Suite 300, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 1517 State Street, Suite 300, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State