Search icon

STRATEGIC PERFORMANCE FUND-II, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC PERFORMANCE FUND-II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jul 1997 (28 years ago)
Date of dissolution: 23 Dec 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: F97000003574
FEI/EIN Number 223497330

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

Address: % PREI, 8 CAMPUS DRIVE, 4TH FLOOR, PARSIPPANY, NJ, 07054
Mail Address: % PREI, 8 CAMPUS DRIVE, 4TH FLOOR, PARSIPPANY, NJ, 07054
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
SMITH ALLEN President 8 CAMPUS DRIVE., 4TH FLOOR, PARSIPPANY, NJ, 07054
SMITH ALLEN Director 8 CAMPUS DRIVE., 4TH FLOOR, PARSIPPANY, NJ, 07054
MULFORD JOANNA Vice President 8 CAMPUS DRIVE, 4TH FLOOR, PARSIPPANY, NJ, 07054
FLANAGAN COYLE BERNADETTE Vice President 8 CAMPUS DRIVE., 4TH FLOOR, PARSIPPANY, NJ, 07054
FLANAGAN COYLE BERNADETTE Treasurer 8 CAMPUS DRIVE., 4TH FLOOR, PARSIPPANY, NJ, 07054
REILLY FRANCIS Vice President 8 CAMPUS DRIVE, 4TH FLOOR, PARSIPPANY, NJ, 07054
HAYDEN JOAN N Assistant Secretary 8 CAMPUS DRIVE, 4TH FLOOR, PARSIPPANY, NJ, 07054
CALELLO JOSEPH Assistant Treasurer 8 CAMPUS DRIVE., 4TH FLOOR, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-12-23 - -
REINSTATEMENT 2000-11-02 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-02-19 % PREI, 8 CAMPUS DRIVE, 4TH FLOOR, PARSIPPANY, NJ 07054 -
REINSTATEMENT 1999-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-19 % PREI, 8 CAMPUS DRIVE, 4TH FLOOR, PARSIPPANY, NJ 07054 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2009-12-23
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-23
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State