Search icon

JATMON TECHNOLOGY SERVICES, INC.

Company Details

Entity Name: JATMON TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: P05000156806
FEI/EIN Number 113765541
Address: 4500 140th Ave N, Clearwater, FL, 33762, US
Mail Address: 4500 140th Ave N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JATMON TECHNOLOGY SERVICES, INC. 401(K) PLAN 2023 113765541 2024-09-23 JATMON TECHNOLOGY SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 7274894900
Plan sponsor’s address 4500 140TH AVE N, #115, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
JATMON TECHNOLOGY SERVICES, INC. 401(K) PLAN 2022 113765541 2023-09-20 JATMON TECHNOLOGY SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 7274894900
Plan sponsor’s address 4500 140TH AVE N, #101, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
JATMON TECHNOLOGY SERVICES, INC. 401(K) PLAN 2021 113765541 2022-08-09 JATMON TECHNOLOGY SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 7274894900
Plan sponsor’s address 4500 140TH AVE N, #203, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
JATMON TECHNOLOGY SERVICES, INC. 401(K) PLAN 2020 113765541 2021-07-28 JATMON TECHNOLOGY SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 7274894900
Plan sponsor’s address 4500 140TH AVE N, #203, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature
JATMON TECHNOLOGY SERVICES, INC. 401(K) PLAN 2019 113765541 2020-08-17 JATMON TECHNOLOGY SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 7274894900
Plan sponsor’s address 4500 140TH AVE N, #203, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing CHERYL SCHMIDT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHMIDT MICHAEL J Agent 4500 140th Ave N, Clearwater, FL, 33762

President

Name Role Address
SCHMIDT MICHAEL J President 4500 140th Ave N, Clearwater, FL, 33762

Chief Operating Officer

Name Role Address
SCHMIDT CHERYL Chief Operating Officer 4500 140TH AVE N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070804 HITECH AUTHORITIES EXPIRED 2017-06-29 2022-12-31 No data 14004 ROOSEVELT BLVD, SUITE 613, CLEATRWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 4500 140th Ave N, 101, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2022-03-14 4500 140th Ave N, 101, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 4500 140th Ave N, Suite 101, Clearwater, FL 33762 No data
AMENDMENT 2018-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
Amendment 2018-04-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7289637204 2020-04-28 0455 PPP 4500 140TH AVE N, CLEARWATER, FL, 33762-3803
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-3803
Project Congressional District FL-13
Number of Employees 9
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54732.9
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State