Search icon

ONE TOUCH TECHNOLOGIES, INC.

Company Details

Entity Name: ONE TOUCH TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P03000046051
FEI/EIN Number 651199975
Address: 266 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
Mail Address: 266 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONES SHAWN Agent 266 S. MILITARY TRAIL, DEERFIELD BCH, FL, 33442

President

Name Role Address
JONES SHAWN President 266 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 JONES, SHAWN No data
REINSTATEMENT 2015-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 266 S. MILITARY TRAIL, DEERFIELD BCH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 266 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2012-02-29 266 S. MILITARY TRAIL, DEERFIELD BEACH, FL 33442 No data
CANCEL ADM DISS/REV 2006-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521888609 2021-03-23 0455 PPS 266 S Military Trl, Deerfield Beach, FL, 33442-3029
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38917
Loan Approval Amount (current) 38917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3029
Project Congressional District FL-23
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 39198.72
Forgiveness Paid Date 2022-01-03
4336988004 2020-06-25 0455 PPP 266 S. Military Trail, Deerfield Beach, FL, 33442-3029
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Deerfield Beach, BROWARD, FL, 33442-3029
Project Congressional District FL-23
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 35183.75
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State