Search icon

STRATEGIC OPTIONS WORLDWIDE INC - Florida Company Profile

Company Details

Entity Name: STRATEGIC OPTIONS WORLDWIDE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC OPTIONS WORLDWIDE 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000101084
FEI/EIN Number 274267369

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

Address: 961 SW 93RD AVE, PLANTATION, FL, 33324, US
Mail Address: 961 SW 93RD AVE, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN PINA President 961 SW 93RD AVE, PLANTATION, FL, 33324
ACKERMAN WILLIAM Vice President 961 SW 93RD AVE, PLANTATION, FL, 33324
ACKERMAN PINA Agent 961 SW 93RD AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719488301 2021-01-31 0455 PPS 961 SW 93rd Ave, Plantation, FL, 33324-3813
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-3813
Project Congressional District FL-25
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3323.83
Forgiveness Paid Date 2021-10-26
7196287708 2020-05-01 0455 PPP 961 SW 93 Avenue, Plantation, FL, 33324
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 561621
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3332.45
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State