Search icon

A BETTER LEDGER COMPANY INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A BETTER LEDGER COMPANY INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P07000049654
FEI/EIN Number 20-8965922
Mail Address: PO BOX 232, CRESTVIEW, FL, 32536
Address: 593 West James Lee Blvd, CRESTVIEW, FL, 32536, US
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDELL KAREN L Chief Executive Officer PO BOX 232, CRESTVIEW, FL, 32536
HARDELL KAREN L Agent 593 West James Lee Blvd, CRESTVIEW, FL, 32536

Unique Entity ID

CAGE Code:
6MAM7
UEI Expiration Date:
2016-09-14

Business Information

Activation Date:
2015-09-15
Initial Registration Date:
2012-08-25

Commercial and government entity program

CAGE number:
6MAM7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-15
CAGE Expiration:
2022-02-14

Contact Information

POC:
KAREN HARDELL
Corporate URL:
www.abetterledger.com

Form 5500 Series

Employer Identification Number (EIN):
208965922
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 593 West James Lee Blvd, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-26 593 West James Lee Blvd, CRESTVIEW, FL 32536 -
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 HARDELL, KAREN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
15145.00
Total Face Value Of Loan:
15145.00
Date:
2020-04-29
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:
15145.00
Total Face Value Of Loan:
15145.00
Date:
2017-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2017-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,145
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,145
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,299.82
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $13,145
Utilities: $1,000
Rent: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State