Search icon

B.E.T.-ER MIX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: B.E.T.-ER MIX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: F06000004202
FEI/EIN Number 205037989

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

Address: 8034 Brighton Dr, Port Richey, FL, 34668, US
Mail Address: 8034 Brighton Dr, Port Richey, FL, 34668, US
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
White Gloria J President 8034 Brighton Dr, Port Richey, FL, 34668
Bowling J S Chief Financial Officer 8034 Brighton Dr, Port Richey, FL, 34668
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
205037989
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
83
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 8034 Brighton Dr, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2023-01-31 8034 Brighton Dr, Port Richey, FL 34668 -
MERGER 2006-12-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000060843
NAME CHANGE AMENDMENT 2006-06-23 B.E.T.-ER MIX, INC. -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1653925.00
Total Face Value Of Loan:
1653925.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-12
Type:
Planned
Address:
9301 DENTON AVE, HUDSON, FL, 34667
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-19
Type:
Planned
Address:
9301 DENTON AVENUE, HUDSON, FL, 34674
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-07-26
Type:
Planned
Address:
9301 DENTON AVE, HUDSON, FL, 34607
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-11-01
Type:
Planned
Address:
9301 DENTON AVE, HUDSON, FL, 34607
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$1,653,925
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,653,925
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,664,813.34
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,653,925

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State