Search icon

STRATEGIC ALLIANCE PARTNERS CORP. - Florida Company Profile

Company Details

Entity Name: STRATEGIC ALLIANCE PARTNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC ALLIANCE PARTNERS CORP. 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: 09 Jun 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000051260
FEI/EIN Number 650775249

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

Address: 10795 NW 53RD STREET, SUITE 201, SUNRISE, FL, 33351
Mail Address: 10795 NW 53RD STREET, SUITE 201, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON GARY A President 10795 NW 53RD STREET, SUNRISE, FL, 33351
BARRON GARY A Director 10795 NW 53RD STREET, SUNRISE, FL, 33351
PHILLIPS GARY S Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 10795 NW 53RD STREET, SUITE 201, SUNRISE, FL 33351 -
REINSTATEMENT 2010-10-04 - -
CHANGE OF MAILING ADDRESS 2010-10-04 10795 NW 53RD STREET, SUITE 201, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-11 4000 HOLLYWOOD BLVD, SUITE 375-SOUTH, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2000-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000330962 TERMINATED 1000000062775 44683 492 2007-10-05 2027-10-10 $ 5,848.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State