Search icon

DAIRY-MIX, INC. - Florida Company Profile

Company Details

Entity Name: DAIRY-MIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAIRY-MIX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 1951 (74 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 1999 (25 years ago)
Document Number: 165930
FEI/EIN Number 590659640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3020 46TH AVE N, ST PETERSBURG, FL, 33714, US
Mail Address: 3020 46TH AVE N, ST PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SSD6LOXLUH8Q59 165930 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Coryn, Edward J., 14098 Whisperwood Drive, Clearwater, US-FL, US, 34622
Headquarters 3020 46th Avenue North, St. Petersburg, US-FL, US, 33714

Registration details

Registration Date 2015-08-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-08-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 165930

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2023 590659640 2024-06-24 DAIRY-MIX, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2022 590659640 2023-07-12 DAIRY-MIX, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-12
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2021 590659640 2022-10-13 DAIRY-MIX, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2020 590659640 2021-08-10 DAIRY-MIX, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-10
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2019 590659640 2020-08-21 DAIRY-MIX, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2018 590659640 2019-08-13 DAIRY-MIX, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing JCORYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-13
Name of individual signing JCORYN
Valid signature Filed with authorized/valid electronic signature
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2017 590659640 2018-04-12 DAIRY-MIX, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-12
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2016 590659640 2017-04-07 DAIRY-MIX, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-07
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2015 590659640 2016-04-19 DAIRY-MIX, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-19
Name of individual signing JOHN CORYN
Valid signature Filed with authorized/valid electronic signature
DAIRY-MIX, INC. 401(K) PROFIT SHARING PLAN 2014 590659640 2015-03-18 DAIRY-MIX, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1959-07-23
Business code 311500
Sponsor’s telephone number 7275256101
Plan sponsor’s address 3020 - 46TH AVENUE NORTH, ST. PETERSBURG, FL, 337143816

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing JOHN S CORYN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-18
Name of individual signing JOHN S CORYN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORYN ANN M Secretary 808 WATER HYACINTH CT.NE., ST PETERSBURG, FL, 33703
CORYN ANN M Director 808 WATER HYACINTH CT.NE., ST PETERSBURG, FL, 33703
CORYN,EDWARD J President 14098 WHISPERWOOD DR, CLEARWATER, FL
CORYN,EDWARD J Director 14098 WHISPERWOOD DR, CLEARWATER, FL
CORYN,JOHN S. Vice President 1270 79TH ST. SO., ST.PETERSBURG, FL, 33707
CORYN,JOHN S. Director 1270 79TH ST. SO., ST.PETERSBURG, FL, 33707
CORYN, THOMAS A. Treasurer 103-HICKORY CREEK DR., BRANDON, FL
CORYN, THOMAS A. Director 103-HICKORY CREEK DR., BRANDON, FL
CORYN, EDWARD J. Agent 14098 WHISPERWOOD DR., CLEARWATER, FL, 34622

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000093530 ANTEC EXPIRED 2017-08-23 2022-12-31 - 30220 46TH AVE NO, ST.PETERSBURG, FL, 33714
G14000092892 GULF COAST PLASTICS ACTIVE 2014-09-11 2029-12-31 - GULF COAST PLASTICS, 9314 PRINCESS PALM AVE., TAMPA, FL, 33619
G92262000194 ANTEC ACTIVE 1992-09-18 2027-12-31 - 3020 - 46TH AVE NO., ST.PETERSBURG, FL, 33714, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 3020 46TH AVE N, ST PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 2000-05-03 3020 46TH AVE N, ST PETERSBURG, FL 33714 -
AMENDMENT 1992-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 14098 WHISPERWOOD DR., CLEARWATER, FL 34622 -
REGISTERED AGENT NAME CHANGED 1992-03-31 CORYN, EDWARD J. -
MERGER 1986-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000142507
AMENDMENT 1983-06-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339972903 0420600 2014-09-29 9314 PRINCESS PALM AVE., TAMPA, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-09-29
Emphasis P: AMPUTATE, N: AMPUTATE, L: EISAOF, L: FORKLIFT
Case Closed 2016-01-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100038 C04
Issuance Date 2014-10-31
Abatement Due Date 2014-11-20
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(c)(4): 20 CFR 1910.38(c)(4): The emergency action plan, at a minimum, did not include procedure for accountability for all employees after evacuation. a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/30/2014, the employer's emergency action plan did not contain procedures to account for all employees in event of an evacuation.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100038 C06
Issuance Date 2014-10-31
Abatement Due Date 2014-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(c)(6): The name or job title of every employee who may be contacted by employees who need more information about the plan or an explanation of their duties under the plan. a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/30/2014, the employer's emergency action plan did not contain the names of employees to be contact for information about the plan or explanation of duties.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100039 C01
Issuance Date 2014-10-31
Abatement Due Date 2015-01-07
Current Penalty 1820.0
Initial Penalty 2800.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.39(c)(1): A list of all major fire hazards, proper handling and storage procedures for hazardous materials, potential ignition sources and their control, and the type of fire protection equipment necessary to control each major hazard was not included in the fire prevention plan; a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/30/2014, the fire prevention plan did not list all the major fire hazards present, address the storage of flammable solvents, or address the type of fire protection equipment necessary for each major fire hazard.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100039 C04
Issuance Date 2014-10-31
Abatement Due Date 2015-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.39(c)(4): The name or job title of employees responsible for maintaining equipment to prevent or control sources of ignition or fires was not included on the fire prevention plan: a) For the Gulf Coast Plastics Facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/30/2014, the employer's fire prevention program did not list the names of employees responsible for control of ignition sources.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100039 C05
Issuance Date 2014-10-31
Abatement Due Date 2015-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.39(c)(5): The name or job title of employees responsible for the control of fuel source hazards was not listed in the fire prevention plan. a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/30/2014, the employer's fire prevention plan did not list employees who were responsible for the control of fuel source hazards. Fuel sources present were in the form of flammable inks and solvents.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 D04 II
Issuance Date 2014-10-31
Abatement Due Date 2015-06-21
Current Penalty 1820.0
Initial Penalty 2800.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(d)(4)(ii): Storage in inside storage rooms did not comply with Table H-13. a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/30/2014, Over 2,750 gallons of a category 2 flammable liquid was stored in an inside storage room. Per Table H-13, only 2,500 gallons of flammables were allowed to be stored in the room based on the requirements of Table H-13.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100106 E02 II B 2
Issuance Date 2014-10-31
Abatement Due Date 2015-06-21
Current Penalty 2275.0
Initial Penalty 3500.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(2)(ii)(b)(2): The quantity of Category 2, 3 or 4 flammable liquid located outside of an inside storage room or storage cabinet in a building or in any one fire area of a building exceeded 120 gallons: a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/30/2014, for the area adjacent to and outside of the flammable storage room and in the areas around the printing presses, over thirteen 55 gallon drums were stored and over twenty-five 5 gallon drums were stored. The material stored in the drums was ink and solvent for the printing process and was a category 2 flammable liquid. This resulted in a total storage amount of over 840 gallons of a category 2 flammable liquid outside of an indoor storage room or cabinet.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-10-31
Abatement Due Date 2015-01-07
Current Penalty 1820.0
Initial Penalty 2800.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 17
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/29/2014, employees conducted maintenance and repair activities on equipment such as, but not limited to, CMF press, PCMC Vision 2 press, OFEM press, and other bagging equipment. Hazardous energy sources such as, but not limited to, 240/480VAC electricity, mechanical moving parts, and compressed air were present.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2014-10-31
Abatement Due Date 2014-11-13
Current Penalty 2275.0
Initial Penalty 3500.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(2)(i): All exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/29/2014, horizontal shafting extending out from rollers in a PCMC Vision 2 printing press was not guarded resulting in exposed rotating shafts.
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2014-10-31
Abatement Due Date 2014-11-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(1): Gear(s) were not guarded by a complete enclosure or by one of the methods specified in 29 CFR 1910.219(f)(1)(ii) and (f)(1)(iii): a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/29/2014, gears on the end of horizontal shafting extending out from rollers in a PCMC Vision 2 printing press were not guarded resulting in exposed ingoing nip points created by the unguarded gears.
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2014-10-31
Abatement Due Date 2015-01-07
Current Penalty 1820.0
Initial Penalty 2800.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/29/2014, employees worked with chemicals such as, but not limited to, flammable inks and solvents including, but not limited to, isopropyl alcohol, ethyl acetate, and propyl acetate.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2014-10-31
Abatement Due Date 2015-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 17
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/29/2014, employees were required to fight smaller fires and fire extinguisher training was not conducted annually.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2014-10-31
Abatement Due Date 2015-01-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-12-04
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/29/2014, Employees who operated a Nissan 30 electric forklift and a Prime Mover electric pallet jack had not received training. b) For the Gulf Coast Plastics facility at 9314 Princess Palm Ave., Tampa, FL 33619, as observed on or about 09/29/2014, Employees who operated a Nissan 30 electric forklift had not been evaluated by employer to ensure safe operation of the forklift.
14004568 0420600 1978-05-22 3020-46TH AVE NORTH, St Petersburg, FL, 33714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-22
Case Closed 1978-06-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1978-06-02
Abatement Due Date 1978-06-13
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 F02 III
Issuance Date 1978-06-02
Abatement Due Date 1978-06-13
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1978-06-02
Abatement Due Date 1978-06-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-06-02
Abatement Due Date 1978-06-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 021007
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037007
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1978-06-02
Abatement Due Date 1978-06-05
Nr Instances 1
14064554 0420600 1975-12-01 3020 46TH AVENUE NORTH, St Petersburg, FL, 33714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-01
Case Closed 1975-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100111 B10 II
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-12-02
Abatement Due Date 1975-12-19
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4913807709 2020-05-01 0455 PPP 3020 46TH AVE N, SAINT PETERSBURG, FL, 33714
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608635
Loan Approval Amount (current) 608635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33714-0048
Project Congressional District FL-13
Number of Employees 40
NAICS code 311514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 617305.96
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
827174 Intrastate Non-Hazmat - 324000 1998 5 5 Private(Property)
Legal Name DAIRY MIX INC
DBA Name -
Physical Address 3020 46TH AVE N, ST PETERSBURG, FL, 337143816, US
Mailing Address 3020 46TH AVE N, ST PETERSBURG, FL, 337143816, US
Phone (727) 525-6101
Fax (727) 522-0769
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State