Search icon

HENRY ALEXANDER SPRATT, MD, P.A.

Company Details

Entity Name: HENRY ALEXANDER SPRATT, MD, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jul 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: P16000062769
FEI/EIN Number 81-3503232
Address: 7800 W OAKLAND PARK BLVD, UNIT 205, SUNRISE, FL 33351
Mail Address: 7800 W OAKLAND PARK BLVD, UNIT 205, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPRATT, HENRY ALEXANDER Agent 7800 W OAKLAND PARK BLVD, UNIT 205, SUNRISE, FL 33351

President

Name Role Address
SPRATT, ALEXANDER President 7800 W OAKLAND PARK BLVD, UNIT 205, SUNRISE, FL 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104064 SOUTH FLORIDA EYE HEALTH ACTIVE 2016-09-22 2026-12-31 No data 7800 W OAKLAND PARK BLVD, UNIT 205, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 7800 W OAKLAND PARK BLVD, UNIT 205, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2020-06-18 7800 W OAKLAND PARK BLVD, UNIT 205, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 7800 W OAKLAND PARK BLVD, UNIT 205, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2018-04-10 SPRATT, HENRY ALEXANDER No data
NAME CHANGE AMENDMENT 2016-08-15 HENRY ALEXANDER SPRATT, MD, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-10
Name Change 2016-08-15
Domestic Profit 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216677210 2020-04-27 0455 PPP 7261 SHERIDAN STREET SUITE 100B, HOLLYWOOD, FL, 33024
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22150.08
Forgiveness Paid Date 2021-01-11
6368788508 2021-03-03 0455 PPS 7800 W Oakland Park Blvd Ste 205, Sunrise, FL, 33351-6741
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65400
Loan Approval Amount (current) 65400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6741
Project Congressional District FL-20
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65910.66
Forgiveness Paid Date 2021-12-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State