Search icon

JUMPP TO IT HOMEWATCH, INC.

Company Details

Entity Name: JUMPP TO IT HOMEWATCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2009 (16 years ago)
Document Number: P09000010820
FEI/EIN Number 900346146
Address: 9674 SPRING RIDGE CIRCLE, ESTERO, FL, 33928
Mail Address: 9674 SPRING RIDGE CIRCLE, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUMPP TO IT HOMEWATCH 401(K) PLAN 2023 900346146 2024-05-24 JUMPP TO IT HOMEWATCH, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561720
Sponsor’s telephone number 2398988225
Plan sponsor’s address 9674 SPRING RIDGE CIRCLE, ESTERO, FL, 33928

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
JUMPP TO IT HOMEWATCH INC 401(K) PROFIT SHARING PLAN & TRUST 2022 900346146 2023-05-09 JUMPP TO IT HOMEWATCH INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2398988225
Plan sponsor’s address 25150 BERNWOOD DRIVE #16, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing ANNA L JUMPP
Valid signature Filed with authorized/valid electronic signature
JUMPP TO IT HOMEWATCH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 900346146 2022-05-10 JUMPP TO IT HOMEWATCH INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2398988225
Plan sponsor’s address 21301 S TAMIAMI TRAIL, SUITE 320 PMB 126, ESTERO, FL, 33928

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ANN JUMPP
Valid signature Filed with authorized/valid electronic signature
JUMPP TO IT HOMEWATCH INC 401(K) PROFIT SHARING PLAN & TRUST 2020 900346146 2021-04-19 JUMPP TO IT HOMEWATCH INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2398988225
Plan sponsor’s address 25150 BERNWOOD DRIVE #16, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing ANNA JUMPP
Valid signature Filed with authorized/valid electronic signature
JUMPP TO IT HOMEWATCH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 900346146 2020-07-01 JUMPP TO IT HOMEWATCH INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2398988225
Plan sponsor’s address 25150 BERNWOOD DRIVE #16, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ANN JUMPP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JUMPP AUDLEY Agent 9674 SPRING RIDGE CIRCLE, ESTERO, FL, 33928

President

Name Role Address
JUMPP AUDLEY President 9674 SPRING RIDGE CIRCLE, ESTERO, FL, 33928

Vice President

Name Role Address
JUMPP ANN Vice President 9674 SPRING RIDGE CIRCLE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 9674 SPRING RIDGE CIRCLE, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2012-04-26 9674 SPRING RIDGE CIRCLE, ESTERO, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 9674 SPRING RIDGE CIRCLE, ESTERO, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 JUMPP, AUDLEY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000579740 TERMINATED 1000000757867 LEE 2017-10-10 2027-10-20 $ 410.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12000117500 TERMINATED 1000000250402 LEE 2012-02-10 2032-02-22 $ 2,844.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7821367301 2020-04-30 0455 PPP 9674 SPRING RIDGE CIR, ESTERO, FL, 33928-3200
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67560
Loan Approval Amount (current) 67560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESTERO, LEE, FL, 33928-3200
Project Congressional District FL-19
Number of Employees 10
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67831.98
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State