Search icon

STRATEGIC PARTNER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC PARTNER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC PARTNER INVESTMENTS, 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: 25 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000079928
FEI/EIN Number 271006372

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

Address: 10676 Pebble Cove Ln, Boca Raton, FL, 33498, US
Mail Address: 10676 Pebble Cove Ln, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEUNG JULIA Director 10676 Pebble Cove Ln, Boca Raton, FL, 33498
LEUNG JULIA President 10676 Pebble Cove Ln, Boca Raton, FL, 33498
CHIANG HOMER Director 10676 Pebble Cove Ln, Boca Raton, FL, 33498
CHIANG HOMER Secretary 10676 Pebble Cove Ln, Boca Raton, FL, 33498
CHIANG HOMER Agent 10676 Pebble Cove Ln, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054598 JOHNNY ROCKETS EXPIRED 2017-05-16 2022-12-31 - 455 NE 5TH AVENUE, D-313, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 10676 Pebble Cove Ln, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2022-04-24 10676 Pebble Cove Ln, Boca Raton, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 10676 Pebble Cove Ln, Boca Raton, FL 33498 -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-03-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 CHIANG, HOMER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000336131 TERMINATED 1000000958656 VOLUSIA 2023-07-13 2043-07-19 $ 3,510.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000336149 TERMINATED 1000000958657 VOLUSIA 2023-07-13 2033-07-19 $ 634.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000496954 TERMINATED 1000000902248 VOLUSIA 2021-09-21 2041-09-29 $ 20,336.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-01-27
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-03-28
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-01-24
Domestic Profit 2009-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5306478400 2021-02-08 0491 PPS 250 N Atlantic Ave Ste 291, Daytona Beach, FL, 32118-4182
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136300
Loan Approval Amount (current) 136300
Undisbursed Amount 0
Franchise Name Johnny Rockets
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4182
Project Congressional District FL-06
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137151.88
Forgiveness Paid Date 2021-09-24
6207417200 2020-04-27 0491 PPP 250 N. Atlantic Avenue #291, Daytona Beach, FL, 32118
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97400
Loan Approval Amount (current) 97400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 16
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98292.83
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State