Search icon

SPRATT NEWCASTLE CORPORATION

Company Details

Entity Name: SPRATT NEWCASTLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000149021
FEI/EIN Number 201843606
Address: 1024 GLENRAVEN LANE, CLERMONT, FL, 34711, US
Mail Address: 1024 GLENRAVEN LANE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SPRATT STEPHEN Agent 1024 GLENRAVEN LANE, CLERMONT, FL, 34711

Manager

Name Role Address
SPRATT MARIA Manager 1024 GLENRAVEN LANE, CLERMONT, FL, 34711
SPRATT STEPHEN Manager 1024 GLENRAVEN LANE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056055 PASO FINO SERVICES ACTIVE 2021-04-23 2026-12-31 No data 1024 GLENRAVEN LANE, CLERMONT, FL, 34711
G10000067137 PASO FINO SERVICES EXPIRED 2010-07-20 2015-12-31 No data 5430 DAHLIA RESERVE DRIVE, KISSIMMEE, FL, 34758
G09000171076 YOUR FLORIDA VILLA RENTAL EXPIRED 2009-11-02 2014-12-31 No data 5430 DAHLIA RESERVE DR, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-03 SPRATT, STEPHEN No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 1024 GLENRAVEN LANE, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2011-04-13 1024 GLENRAVEN LANE, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 1024 GLENRAVEN LANE, CLERMONT, FL 34711 No data
REVOCATION OF VOLUNTARY DISSOLUT 2008-04-02 No data No data
VOLUNTARY DISSOLUTION 2008-01-18 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014987300 2020-04-29 0491 PPP 1024 Glenraven lane, Clermont, FL, 34711
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5653.85
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State