Search icon

STRATEGIC PROPERTIES, INC. - Florida Company Profile

Company Details

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

STRATEGIC PROPERTIES, 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000069162
FEI/EIN Number 593337165

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

Address: 301 S MISSOURI AVE, CLEARWATER, FL, 33756
Mail Address: 301 S MISSOURI AVE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAIBLE JOHN M Director 2718 GRANDRESERVE, #1237, CLEARWATER, FL, 33759
YEGGE MARK E Director 1540 GULF BLVD # 403, CLEARWATER, FL, 33767
YEGGE MARK E Agent 301 S MISSOURI AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 301 S MISSOURI AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1999-05-05 301 S MISSOURI AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1998-04-10 YEGGE, MARK E -
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 301 S MISSOURI AVE, 2ND FLOOR, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-01
DOCUMENTS PRIOR TO 1997 1995-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9919597003 2020-04-09 0455 PPP 250 NW 25 ST SUITE 203, MIAMI, FL, 33137-5042
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233007
Loan Approval Amount (current) 233007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-5042
Project Congressional District FL-26
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235259.4
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State