Search icon

TRIATOMIC ENVIRONMENTAL, INC.

Company Details

Entity Name: TRIATOMIC ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2003 (21 years ago)
Document Number: P01000079666
FEI/EIN Number 651131873
Address: 1838 PARK LANE S, JUPITER, FL, 33458, US
Mail Address: 1838 PARK LANE S, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIATOMIC ENVIRONMENTAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651131873 2022-03-30 TRIATOMIC ENVIRONMENTAL INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617484864
Plan sponsor’s address 1838 PARK LANE SOUTH, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing CHAD J KNAPP
Valid signature Filed with authorized/valid electronic signature
TRIATOMIC ENVIRONMENTAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651131873 2021-04-06 TRIATOMIC ENVIRONMENTAL INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617484864
Plan sponsor’s address 1838 PARK LANE SOUTH, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing CHAD KNAPP
Valid signature Filed with authorized/valid electronic signature
TRIATOMIC ENVIRONMENTAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651131873 2020-07-30 TRIATOMIC ENVIRONMENTAL INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617484864
Plan sponsor’s address 1838 PARK LANE SOUTH, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing CHAD KNAPP
Valid signature Filed with authorized/valid electronic signature
TRIATOMIC ENVIRONMENTAL INC 401 K PROFIT SHARING PLAN TRUST 2018 651131873 2019-06-10 TRIATOMIC ENVIRONMENTAL INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617484864
Plan sponsor’s address 1838 PARK LANE SOUTH, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing CHAD KNAPP
Valid signature Filed with authorized/valid electronic signature
TRIATOMIC ENVIRONMENTAL 401 K PROFIT SHARING PLAN TRUST 2017 651131873 2018-05-23 TRIATOMIC ENVIRONMENTAL INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617484864
Plan sponsor’s address 1601 PARK LANE SOUTH, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing CHAD KNAPP
Valid signature Filed with authorized/valid electronic signature
TRIATOMIC ENVIRONMENTAL 401 K PROFIT SHARING PLAN TRUST 2016 651131873 2017-05-22 TRIATOMIC ENVIRONMENTAL INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 5617484864
Plan sponsor’s address 1601 PARK LANE SOUTH, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing CHAD KNAPP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Bergdoll Andrew Chief Executive Officer 1838 PARK LANE S, JUPITER, FL, 33458

Director

Name Role Address
Kelly Andrew Director 1838 PARK LANE S, JUPITER, FL, 33458

Chief Financial Officer

Name Role Address
Kroner Nicole Chief Financial Officer 3039 Premier Parkway, Duluth, GA, 30097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05347900163 FRESH-AIRE UV ACTIVE 2005-12-13 2025-12-31 No data PO BOX 1867, JUPITER, FL, 33468
G05347900169 FRESH-AIRE PRODUCTS ACTIVE 2005-12-13 2026-12-31 No data PO BOX 1867, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-24 1838 PARK LANE S, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2021-11-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 1838 PARK LANE S, JUPITER, FL 33458 No data
AMENDMENT 2003-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-24
Reg. Agent Change 2021-11-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-06

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 47PB0023P0011 2023-08-07 2023-09-15 2023-09-15
Unique Award Key CONT_AWD_47PB0023P0011_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 45240.00
Current Award Amount 45240.00
Potential Award Amount 45240.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO DEOBLIGATE REMAINING FUNDS FOR CONTRACT CLOSEOUT. 47PB0023P0011, MOD PA0001 HEREBY DECREASES THE TOTAL OBLIGATED AMOUNT FROM $47,049.60 BY $1,809.60 TO $45,240.00. THE PERIOD OF PERFORMANCE REMAINS UNCHANGED.
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient TRIATOMIC ENVIRONMENTAL INC
UEI TNESNAA7HDJ5
Recipient Address UNITED STATES, 1838 PARK LANE SOUTH, JUPITER, PALM BEACH, FLORIDA, 334588078

Date of last update: 02 Feb 2025

Sources: Florida Department of State