Search icon

BE BETTER INC - Florida Company Profile

Company Details

Entity Name: BE BETTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BE BETTER INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Aug 2013 (12 years ago)
Document Number: P13000069843
FEI/EIN Number 46-3652933

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

Address: 292 BALSAM STREET, PALM BEACH GARDENS, FL 33410
Mail Address: 292 BALSAM STREET, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS, STEVEN G Agent 292 BALSAM STREET, PALM BEACH GARDENS, FL 33410
JENKINS, STEVEN G President 292 BALSAM STREET, PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156193 HIDEAWAY PERFORMANCE PROGRAMMING ACTIVE 2021-11-22 2026-12-31 - 292 BALSAM ST, PALM BEACH GARDENS, FL, 33410
G21000021337 GOAT MEALS ACTIVE 2021-02-12 2026-12-31 - 292 BALSAM ST, PALM BEACH GARDENS, FL, 33410
G16000113289 CROSSFIT HIDEAWAY EXPIRED 2016-10-18 2021-12-31 - 5850 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
G16000108523 CROSSFIT HIDEAWAY INC EXPIRED 2016-10-04 2021-12-31 - 5850 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
G14000049552 CROSSFIT PBA EXPIRED 2014-05-20 2019-12-31 - 3840 DAPHN AVENUE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 292 BALSAM STREET, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-04-02 292 BALSAM STREET, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 292 BALSAM STREET, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000745958 ACTIVE 1000000896634 PALM BEACH 2021-07-30 2034-11-27 $ 525.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000105258 ACTIVE 1000000876267 PALM BEACH 2021-02-08 2031-03-10 $ 1,181.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9369257403 2020-05-20 0455 PPP 850 13th Street Suite 16, Lake Park, FL, 33403-2306
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8488
Loan Approval Amount (current) 8488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Lake Park, PALM BEACH, FL, 33403-2306
Project Congressional District FL-20
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State