Search icon

SPROUT DELIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: SPROUT DELIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPROUT DELIGHTS, 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: 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 Dec 1983 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G80794
FEI/EIN Number 592429795

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

Address: 915 NORTHWEST 72ND ST, MIAMI, FL, 33150, US
Mail Address: 3300 NE 191 ST, #1203, MIAMI, FL, 33180
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERN, STEVEN D. President 915 NORTHWEST 72ND ST, MIAMI, FL, 33150
BERN, STEVEN D. Secretary 915 NORTHWEST 72ND ST, MIAMI, FL, 33150
BERN, STEVEN D. Treasurer 915 NORTHWEST 72ND ST, MIAMI, FL, 33150
BERN, STEVEN D. Director 915 NORTHWEST 72ND ST, MIAMI, FL, 33150
BERN STEVEN D Vice President 915 NORTHWEST 72ND ST, MIAMI, FL, 33150
BERN STEVEN Agent 3300 NE 191 ST, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-11-28 915 NORTHWEST 72ND ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-28 3300 NE 191 ST, STE 1203, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2005-11-28 BERN, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 915 NORTHWEST 72ND ST, MIAMI, FL 33150 -
AMENDMENT 2004-01-29 - -
REINSTATEMENT 1984-12-13 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900007451 LAPSED 05-12923-CA 04 DADE CTY CIR CRT 2006-02-09 2011-05-18 $59338.34 GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BOULEVARD, CEDAR RAPIDS, IA 52404

Documents

Name Date
Reg. Agent Change 2005-11-28
Reg. Agent Resignation 2005-11-14
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-04
Amendment 2004-01-29
Reg. Agent Change 2003-04-21
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State