Search icon

BOOMBIZ INC.

Company Details

Entity Name: BOOMBIZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2015 (10 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P15000068093
FEI/EIN Number 47-4809957
Address: 2609 N FOREST RIDGE BLVD, HERNANDO, FL, 34442, US
Mail Address: 1019 N. HUNT CLUB DR., HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOMBIZ INC. 401(K) PLAN 2017 474809957 2019-04-04 BOOMBIZ INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2015-08-13
Business code 561430
Sponsor’s telephone number 3522120745
Plan sponsor’s DBA name THE UPS STORE 6728
Plan sponsor’s mailing address 1019 N HUNT CLUB DR., HERNANDO, FL, 34442
Plan sponsor’s address 2609 N FOREST RIDGE BLVD, HERNANDO, FL, 34442

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing SALLY ANN SHERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-04
Name of individual signing SALLY ANN SHERMAN
Valid signature Filed with authorized/valid electronic signature
BOOMBIZ INC. 401(K) PLAN 2015 474809957 2017-01-24 BOOMBIZ INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-13
Business code 561430
Sponsor’s telephone number 3522120745
Plan sponsor’s DBA name THE UPS STORE 6728
Plan sponsor’s mailing address 1019 N HUNT CLUB DR, HERNANDO, FL, 34442
Plan sponsor’s address 2609 N FOREST RIDGE BLVD, HERNANDO, FL, 34442

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-01-24
Name of individual signing SALLY ANN SHERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHERMAN SALLY ANN Agent 1019 N. HUNT CLUB DR., HERNANDO, FL, 34442

Director

Name Role Address
SHERMAN SALLY ANN Director 1019 N HUNT CLUB DR, HERNANDO, FL, 34442

President

Name Role Address
SHERMAN SALLY ANN President 1019 N HUNT CLUB DR, HERNANDO, FL, 34442

Secretary

Name Role Address
SHERMAN SALLY ANN Secretary 1019 N HUNT CLUB DR, HERNANDO, FL, 34442

Treasurer

Name Role Address
SHERMAN SALLY ANN Treasurer 1019 N HUNT CLUB DR, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009605 THE UPS STORE #6728 EXPIRED 2016-01-26 2021-12-31 No data 2609 N. FOREST RIDGE BLVD., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-03 No data No data
AMENDMENT 2016-11-01 No data No data
CHANGE OF MAILING ADDRESS 2016-11-01 2609 N FOREST RIDGE BLVD, HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 2609 N FOREST RIDGE BLVD, HERNANDO, FL 34442 No data
AMENDMENT 2015-12-07 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-28
Amendment 2016-11-01
ANNUAL REPORT 2016-03-13
Amendment 2015-12-07
Domestic Profit 2015-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State