Search icon

SPROUTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPROUTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P02000045425
FEI/EIN Number 680501629
Address: 6123 WINCHESTER PLACE, SARASOTA, FL, 34243
Mail Address: 6123 WINCHESTER PLACE, SARASOTA, FL, 34243
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROUTY STACY President 6123 WINCHESTER PLACE, SARASOTA, FL, 34243
PROUTY STEVEN Vice President 6123 WINCHESTER PL, SARASOTA, FL, 34243
PROUTY STACY Secretary 6123 WINCHESTER PL., SARASOTA, FL, 34243
PROUTY STACY Treasurer 6123 WINCHESTER PL., SARASOTA, FL, 34243
PROUTY STEVEN W Agent 6123 WINCHESTER PLACE, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088122 CHIX CAN FIX EXPIRED 2019-08-20 2024-12-31 - 6123 WINCHESTER PLACE, SARASOTA, FL, 34243
G17000113987 SAY "I DO" CEREMONIES ACTIVE 2017-10-16 2027-12-31 - 6123 WINCHESTER PLACE, SARASOTA, FL, 34243
G17000012471 FRESH CONSIGNMENTS EXPIRED 2017-02-02 2022-12-31 - 6123 WINCHESTER PLACE, SARASOTA, FL, 34243
G14000108204 BOOMERS & BEYOND MARKET RESEARCH EXPIRED 2014-10-28 2024-12-31 - 6123 WINCHESTER ROAD, SARASOTA, FL, 34243
G09000187180 SAY "I DO" EXPIRED 2009-12-21 2014-12-31 - 6123 WINCHESTER PLACE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 6123 WINCHESTER PLACE, SARASOTA, FL 34242 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 6123 WINCHESTER PLACE, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2004-05-03 6123 WINCHESTER PLACE, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1700.00
Total Face Value Of Loan:
1700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,718.51
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State