STRATEGIC PARTNERS INC
SB-2/A, 2000-05-10
FINANCE SERVICES
Previous: MAIN STREET TRUST INC, 8-K, 2000-05-10
Next: STRATEGIC PARTNERS INC, SB-2/A, 2000-05-10




        U.S. Securities and Exchange Commission
        Washington, D.C. 20549

        Form SB-2

        REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

        STRATEGIC PARTNERS, INC.
        (Name of small business issuer in its charter)

        Wyoming (state of Incorporation)
        -- (Primary Standard Industrial Classification Code Number)
        77-0494696 (IRS Employer ID No.)
        SEC File No. 333-95485

        3525 Sunset Lane
        Oxnard, CA 93035
        805-984-0821
        (Address and telephone number of registrant's principal executive
        offices and principal place of business)

        Frank J. Weinstock
        3525 Sunset Lane
        Oxnard, CA 93035
        805-984-0821
        (Name, address and telephone number of agent for service)

        Copies to:

        David Lilly
        Lance Kerr Law Office
        8833 Sunset Blvd. Suite 200
        West Hollywood, Calif. 90069
        310-289-4947

        Approximate date of proposed sale to the public: As soon as
        practicable after the Registration Statement becomes effective.

        If this form is filed to register additional securities for an
        offering pursuant to Rule 462(b) under the Securities Act, check
        the following box and list the Securities Act registration
        statement number for the same offering. [ ]

        If this form is a post-effective amendment filed pursuant to Rule
        462(c) under the Securities Act, check the following box and list
        the Securities Act registration statement number of the earlier
        effective registration statement the same offering. [ ]

   If this form is a post-effective amendment filed pursuant to Rule 462(d)
under the  Securities Act, check the following box and list the Securities Act
registration statement number of the earlier effective registration statement
the same offering [ ]

   If delivery of the prospectus is expected to be made pursuant to Rule 434,
please check the following box [ ]

   The registrant hereby amends this registration statement on such date or
dates as may be necessary to delay its effective date until the registrant
shall file a further amendment which specifically states that this
registration statement shall thereafter become effective in accordance with
section 8(a) of the Securities Act of 1933 or until the registration
statement shall become effective on such date as the Commission acting
pursuant to said section 8(a) may determine.






 Calculation of Registration Fee


<TABLE>
<CAPTION>
                                                      Proposed
                                      Proposed        Maximum
Title of Each Class                   Maximum         Aggregate  Amount of
of Securities to be   Amount to be    Offering Price  Offering   Registration
Registered(1)         Registered (1)  Per Unit(1)     Price(2)   Fee
- --------------------------------------------------------------------------
<S>                   <C>             <C>             <C>        <C>
Units (1)             300              $ 2,000       $600,000   $167.00
</TABLE>
- --------------------------------------------------------------------------
(1) A Unit consists of 1,000 shares of common stock, par value $0.001.

(2) Estimated solely for the purpose of computing the amount of the
registration fee pursuant to Rule 457(a) under the Securities Act of 1933.


                                  ----------------
   The Registrant hereby amends this Registration Statement on such date or
dates as may be necessary to delay its effective date until the Registrant
shall file a further amendment that specifically states that this Registration
Statement shall thereafter become effective in accordance with Section 8(a)
of the Securities Act of 1933, or until the Registration Statement shall
become effective on such date as the Commission, acting pursuant to such
Section 8(a), may determine.




 <PAGE> 1

PROSPECTUS

STRATEGIC PARTNERS, INC.

Initial Public Offering

300 units consisting of 1,000 shares of common Stock each at the rate of
$ 2,000 per unit.

Strategic Partners, Inc. is a development stage company
 without significant assets or business. It was
formed to engage in the business of providing consulting services to
companies with respect to finance, mergers, acquisitions, raising capital
in the public markets and marketing on the internet. The offering is on
a best efforts basis. The offering will be sold by our officers
and directors acting as agents. There is no minimum of amount of
shares that must be sold. There is currently no market for the shares The
termination date for the offering is ______________ .


Securities offered hereby involve a high degree of
risk. These securities have not been approved or disapproved
by the Securities and Exchange Commission nor has the
Commission passed upon the accuracy or adequacy of
this prospectus. Any representation to the contrary is a
criminal offense.

These securities offered hereby involve a high degree
of risk. See "RISK FACTORS" on page 3.





                         Table of Contents

Summary of the Offering.........................................1

Risk Factors....................................................2

Use of Proceeds.................................................3

Determination of Offering Price.................................4

Dilution .......................................................4

Plan of Distribution ...........................................5

Legal Proceedings ..............................................5

Directors and Officers..........................................5

Principal Stockholders .........................................8

Description of Securities ......................................9

Transfer Agent..................................................9

Reports to Stockholders.........................................9

Interest of Named Experts and Counsel...........................9

Disclosure of Commission Position of
  Indemnification for Securities Act Liabilities...............10

Organization Within Last Five Years............................10

Description of Business........................................10

Management's Discussion and Analysis of the
  Plan of Operation............................................12

Description of Property........................................12

Certain Relationships and Related Transactions.................12

Market for Common Equity and Related
  Stockholder Matters..........................................12

Executive Compensation.........................................13

Financial Statements..................................F-1 to F-13

Changes in and Disagreements with Accountants on
  Accounting and Financial Disclosure .........................14




SUMMARY OF THE OFFERING

        Strategic Partners, Inc. was incorporated in 1998 for the purpose of
engaging in investment banking and providing financial consulting services
to businesses and individuals. Since incorporation our officers
and directors have been to engaged in research as to how best to market our
services in the financial services industry and to raise money
to open offices and conduct business.

OFFERING OF UNITS


     Units Offered - 300
     Minimum Number of Units to be Sold - No Minimum
     Maximum Number of Units to be Sold - 300
     Minimum/Maximum Number of Units to be Sold to
          Each Purchaser - One (unless more are allowed
          in our discretion)
     Units consist of 1,000 shares of common stock
     Unit Price - $ 2,000
     Shares Outstanding Prior to Offering - 569,000
     Shares Outstanding after Offering if all sold - 869,000
     Use Of Proceeds:
          Legal
          Administrative Assistant & Secretarial
          Marketing & Travel Expense
          Facilitate Strategic Alliance Group
          Design & Printing
          Office Leasehold
          Shareholder Releases - Mail
          General Mail - Incl. Courier Services
          Phones/Fax/Internet
          Public/Investor Relations
          Office Equipment; lease/purchase
          Financial Conferences/Seminars
          Advertising & Brochures
          Website Design and Hosting
          Accounting




THE COMPANY

    We are organized as a Wyoming corporation named Strategic Partners, Inc.
Our offices are located at 3525 Sunset Lane, Oxnard, California.
The telephone is 805-984-0821.


RISK FACTORS:



   We have had losses since inception and such losses are expected
to continue for the foreseeable future.  We were incorporated in September
of 1998. Since that time we have worked on raising operating funds
and developing plans to market our services utilizing the internet.
We have experienced losses to date as funds available have not been
sufficient to operate in a profitable manner. We believe we have a
viable plan of operation and can generate profits if we have sufficient
working capital. The risk to investors is that if we are not
able to generate sufficient working capital from this offering it will
become difficult to market our services and obtain clients.


   We are Dependent Upon Key Personnel and Affiliates.  We are highly
dependent on the services of Frank J. Weinstock, our President
and CEO. Mr. Weinstock has signed a five year management
contract beginning in October of 1999. Under this contract Mr.
Weinstock is to be paid an annual salary of $ 150,000. In
addition he is to be reimbursed for reasonable business
expenses. Our ability to pay Mr. Weinstock and related
persons is a risk of investing in the Company.

  We may not be able to successfully implement our
business plan. The success of the business plan is
highly dependent on the success of the offering of
units hereunder. If the offering is fully sold
we will be able to operate for a period
of twelve months without additional capital. If
less than the full offering is sold our ability
to operate will be hampered. At a minimal level
of funding we will be able to open an
office and hire two or more employees. We
will began our sales efforts and attempt to generate
fee income. The more capital
raised the greater is our ability to
generate fee business. If the offering
is fully funded we can hire additional sales
persons and support staff that will
attract more business.



  ADDITIONAL INFORMATION

   We have filed with the Securities and Exchange Commission in
Washington, D.C., a registration statement under the
Securities Act of 1933, as amended, with respect to the common stock offered
by this prospectus. For further information with respect to our company and
the common stock offered hereby, reference is made to the registration
statement and the exhibits listed in the registration statement. The
registration statement may be examined at the Public Reference Room of the
Securities and Exchange Commission at 450 Fifth Street, N.W. Washington, D.C.
20549, and copies may be obtained upon payment of the prescribed fees.

We are an electronic filer, and the Securities and Exchange Commission
maintains a web site that contains reports, proxy and information statements
and other information regarding registrants that file electronically with the
Commission. The address of the SEC website is http:www.sec.gov. To find
information go to Edgar Archives and search under the Registrant name
(Strategic Partners, Inc.) or CIK number (1100313).

We will file reports with the Securities and Exchange Commission and
intend to furnish shareholders with annual reports containing financial
statements audited by independent public or certified accountants and
such other periodic reports as it may deem appropriate or as required by law.

   USE OF PROCEEDS

     The use of proceeds will be disbursed for organizational and marketing
efforts. The offering is on a "best efforts" basis. If no funds are received
we will have no proceeds to spend.  We reserve the right to expend funds
as received.

The following table sets forth the uses of proceeds if only
10% of the offering is sold. At this level the total funds
available would be equal to $ 60,000

USE OF PROCEEDS EQUAL TO 10% OF OFFERING:

   Legal                                        $    5,000
   Administrative Assistant & Secretarial            4,000
   Marketing & Travel Expense                        6,000
   Facilitate Strategic Alliance Group               2,000
   Design & Printing                                 2,000
   Office Leasehold                                  6,000
   Misc. Supplies                                    3,000
   Shareholder Releases - Mail                       2,000
   General Mail - Incl. Courier Services             2,000
   Phones/Fax/Internet                               3,000
   Public/Investor Relations                         9,000
   Office Equipment; lease/purchase                  5,000
   Financial Conferences/Seminars                    3,000
   Advertising & Brochures                           2,000
   Website Design and Hosting                        4,000
   Accounting                                        2,000
                                                 __________

                                               $    60,000



USE OF PROCEEDS EQUAL TO 50% OF OFFERING:

   Legal                                        $    25,000
   Administrative Assistant & Secretarial            25,000
   Marketing & Travel Expense                        33,000
   Facilitate Strategic Alliance Group                7,000
   Design & Printing                                  7,000
   Office Leasehold                                  30,000
   Misc. Supplies                                    20,000
   Shareholder Releases - Mail                        4,000
   General Mail - Incl. Courier Services              4,000
   Phones/Fax/Internet                               15,000
   Public/Investor Relations                         45,000
   Office Equipment; lease/purchase                  25,000
   Financial Conferences/Seminars                    20,000
   Advertising & Brochures                           13,000
   Website Design and Hosting                        22,000
   Accounting                                         5,000
                                                 __________

                                               $    300,000




USE OF PROCEEDS IF ALL UNITS ARE SOLD:

   Legal                                        $    55,000
   Administrative Assistant & Secretarial            53,000
   Marketing & Travel Expense                        66,000
   Facilitate Strategic Alliance Group               23,000
   Design & Printing                                 14,000
   Office Leasehold                                  60,000
   Misc. Supplies                                    30,000
   Shareholder Releases - Mail                        8,000
   General Mail - Incl. Courier Services              8,000
   Phones/Fax/Internet                               30,000
   Public/Investor Relations                         90,000
   Office Equipment; lease/purchase                  55,000
   Financial Conferences/Seminars                    30,000
   Advertising & Brochures                           25,000
   Website Design and Hosting                        44,000
   Accounting                                         9,000
                                                 __________

                                               $    600,000


 DETERMINATION OF OFFERING PRICE

    We have arbitrarily determined the
offering price of the units.


   DILUTION

    This offering involves a dilution of net tangible book value to
the  existing shareholders. Assuming the maximum amount of
units offered are sold the following table shows the dilution
to persons who purchase  to this offering.
<TABLE>
<S>                                                                <C>
Assumed initial public offering price per share....................  $ 2.00
Pro forma net tangible book value per share
     as of Dec.31, 1999............................................. $ 0.04
Pro forma increase attributable to new investors.................... $.0.57


Pro forma net tangible book value per
     share after the offering......................................  $ 0.61
Pro forma dilution per share to new investors......................  $ 1.39

</TABLE>

   The following table summarizes the total number of shares of common stock
purchased from us, the total consideration paid to us and the average price per
share paid by existing stockholders and by new investors, in each case based
upon the number of shares of common stock outstanding as of December 31, 1999.

<TABLE>
<CAPTION>
                               Shares Purchased          Total Consideration
                                                              Average Price
                           Number   Percent   Amount      Percent     Per Share

<S>                   <C>        <C>      <C>                <C>        <C>
Existing stockholders...569,000   65.5%  $   569,000       48.6 %    $ 1.00
New investors...........300,000   34.5%  $   600,000       51.4 %    $ 2.00
                     ----------  --------   ---------      --------
  Total                 869,000  100.0%  $ 1,169,000       100.0%
                        =======  ======  ===========       ========
</TABLE>



 PLAN OF DISTRIBUTION

     We plan to distribute the shares on a "best efforts"
basis utilizing our officers and directors. In doing so we
will rely on Exchange Act Rule 3a4-1 which permits
officers and directors to sell without registering as
brokers/dealers. We plan to offer the securities on the company
website. If offered on the website the announcement will be
limited to information of a general nature. The offer will be made
via the prospectus which may be transmitted by
email or sent by mail in printed form. No company has been
engaged as an underwriter. We may hire broker/dealers to sell all or a
portion of the offering. In such event we will cease all marketing efforts
by our officers and directors and will file a post-effective amendment
to indicate that this change in the plan of distribution.



  LEGAL PROCEEDINGS

         There are no legal proceedings pending against us.


 DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS

The following persons are our officers and directors:

   Frank J. Weinstock, Director, President and Chief Executive Officer

   Frank J. Weinstock, age 62,  is the founder of Strategic Partners, Inc.
Mr. Weinstock has served as President and Chief Executive Officer of our
company since founded in Sept.,1998. From 1989 to 1998 Mr. Weinstock worked
as an independent analyst and consultant providing corporate structuring,
reorganizations, mergers/acquisitions and other sophisticated services
including financial development.  Mr. Weinstock's forte has been exclusively
centered around fast pace growth companies in corporate America. From 1982
to 1988 he served as Chief Financial Officer of Diversified Technology, Inc.,
an international company in the business of licensing intellectual property
of advanced medical products, consisting of bio-compatible osteogenic
polymers (BOP), exported from the Soviet Union to the western free world.
From 1978 to 1982 he served as Chief Operating Officer of Western Gold'n Gas
Company engaged in the business of developing natural gas fields by drilling
company owned acreage in partnership with major national and international
conglomerates. From 1974 to 1978 he was instrumental and responsible for the
development and promotional activities of Greenwich Pharmaceutical,
a public company, pka, Strategic Medical Research Corp.(SMRC) 1969 to 1990,
President of J.J.Weinstock Agency, Inc. an independent insurance agency and
large brokerage facility.

    It was during these formidable years that Mr. Weinstock successfully
created, integrated and combined insurance with securities complimenting
large estate planning services, much before the advent of "Universal
Life". From 1962 to 1969 he specialized in Fire, Property & Casualty
Insurance manuscripting forms for large commercial and industrial
organizations. He also packaged and combined comprehensive personal lines
insurance. During Mr. Weinstock's twenty-nine year tenure, he specialized
in aviation (FBO'S), medical malpractice and tailoring unique disability
coverages for high profile medical practitioners, while designing
sophisticated estate planning techniques. Due to Mr. Weinstock's other
business and financial interests in broadening his corporate horizons the
insurance business was sold.

   Gerald Bench, Director and Chief Financial Officer.

   Gernald Bench, age 59, from 1996 to Present was the President and
 Chief Executive Officer of BFT Holding Co., Inc. BFT owns
all the stock of Hadley Fruit Orchard's, Inc.a company engaged in
operating airport and hotel gift shops. March 1995 to November 1996, Chief
Operating Officer, Hadley Fruit Orchard's Inc., Cabazon, California. a
specialty retail/direct mail marketer of food products. November, 1993 -
March, 1995, Partner, InterCap Marine & Aviation Group InterCap Enterprises,
Inc., Spring Lake, NJ. Intercap provided financial services, business
evaluation, and merger and acquisition services.

   From June 1990-November 1993 Mr. Bench served as CEO/President of TDG
Aerospace Inc., Pleasanton, California, an aerospace company which specialized
in anti-icing systems for aircraft. From April 1989 to April 1990, Mr. Bench
served as Manager of U.S. operations for Lermer GmbH, Wiesbaden Germany. From
1959 to 1989 Mr. Bench was Chairman and CEO of E&B Marine Inc. of Edison,
New Jersey engaged in selling government and industrial surplus. Mr. Bench
is currently a director of Westerbeke Corp. of Avon, MA. a manufacturer of



diesel and gasoline engines; TDG Aerospace, Inc.; Taylor Made Group, Inc.
the largest manufacturer of marine windshields, sanitation systems, air
conditioners and boating accessories in the United States;Tech-Ops
International, Inc. of Half Moon Bay, CA., a privately held aerospace company.
Mr. Bench is also a member of the board of trustees of Allentown College of
St. Francis deSales, located in Allentown, Penn. and a board member of Canyon
Country Club in Palm Springs, Calif. Mr. Bench became a chief financial
officer and a director on October 31, 1999. He  will serve as a director
until the next scheduled meeting of shareholders in January, 2001.



   GEORGE FENCL, Director

   Mr. Fencl, age 58,  is currently Secretary and Treasurer, J.T.
Granatelli Lubricants, Inc. He has thirty five years experience as a
business owner in retail stores, restaurant business and manufacturing.
Since 1984 he has acted as an investor and consultant for various real
estate ventures; high tech; corporations; and creative talent management
companies.

   Mr. Fencl owned and operated one of the largest jewelry production
companies on the west coast.  He was one of the first owner/operators
in the vending machine business on the west coast and developed an
extremely strong and viable business.

   Mr. Fencl owns and manages extensive high end real estate properties,
including vast commercial operations, both abroad and in the United States.
He has extensive experience at the global level relative to franchise
operations and license agreements. He also possesses a vast experience
on Wall Street internationally with ownership of merchant banks, as
well as an invaluable insight; with a blend of knowledge and
experience resulting in tremendous success.  A broad background and
experience with major companies in corporate America, many of which are
public entities further strengthened his relationships and accomplishments
on Wall Street.

   Mr. Fencl is a long time automotive enthusiast with partners in auto racing
teams; including part owner of Irwindale Raceway. He built custom street
vehicles and has been a consultant to various specialty automotive
manufacturers. Mr. Fencl was on the Board of Directors of Vector Car Company
during the time it was owned directly by Lamborghini and was an advisor to
Lamborghini Automotive. He retains ownership of the Lamborghini name.

   Mr. Fencl attended the Institute of Art, Northrop Institute of Technology,
Mount San Antonio College (with emphasis in Business Law) and Azusa Pacific
University (with emphasis in Business Management) and completed a two year
tour in the United States Air Force. Mr. Fencl became a chief financial
officer and a director on October 31, 1999. He  will serve as a director
until the next scheduled meeting of shareholders in January, 2001.



   Trish R. Francis, Director and Secretary

     Ms. Francis, age 53,  has had an extensive business career after
completing two years of college; studying a variety of business disciplines.
Ms. Francis worked for prominent plastic surgeons, where she was responsible
for general office management to include detailed deciphering and
transcription of surgical records, enhancement of patient care and all
financial responsibilities. She managed a construction company coordinating
and implementing all facets, to include restructuring of the entire
organization and operating strategies.

     After moving from Oklahoma to California in 1986, Ms. Francis managed
the Claremont Dental Clinic, supervising a group of doctors and employees.
Upon completion of an entire office reorganization, her responsibilities took
on a sophisticated management position.

     From 1989 to 1999,  Ms. Francis advanced her professional career
and talents in assuming a major role by undertaking vast responsibilities for
Keystone Investment Company, an international financial consulting
organization, to include executive administrative duties and becoming the
liaison between that office and the financial community. Activities
consisted of preparing legal documents for corporate reorganizations
and mergers.  Ms. Francis also synchronized activities between
the various management, legal and accounting groups. Ms. Francis became
Secretary/Treasurer April 9, 1999 and became a director on May 27, 1999.
She will serve as a director until the next scheduled meeting of
shareholders in January, 2001.


   PRINCIPAL STOCKHOLDERS

   The following table sets forth certain information regarding the beneficial
ownership of the company's common stock following the proposed organization,
and as adjusted to reflect the sale of the units offered hereby, by:
     *    each person who is known by the company to own more
          than 5% of the company's outstanding common stock;
     *    each of the company's directors, naming them; and
     *    officers and directors of the company as a group.


<PAGE> 8


Title of   Name and Address        Amount and Nature        Percent of
Class      of Beneficial Owner     of Beneficial Owner      Class

Common
Shares     Frank J. Weinstock      317,100  Shares(1)       56%
           3525 Sunset Lane
           Oxnard, CA 93035

           Trish R. Francis        22,800  Shares(2)         4%
           3525 Sunset Lane
           Oxnard, CA 93035


            David G. Lilly          55,000 Shares           10%
            8833 Sunset Blvd.
            Suite 200
            West Hollywood,
            Calif. 90069

Total number of shares
owned by officers
and directors:                      339,900  Shares           60%



Total number of shares
to be owned by officer
and directors when all
units are sold:                     339,900   Shares          39%

Total shares to be issued
and outstanding when all
units are sold:                     869,000   Shares         100%

   (1) Includes 1,600 shares owned by the children of Frank J. Weinstock.
   (2) Includes 1,800 shares owned by the children of Trish R. Francis.



   DESCRIPTION OF SECURITIES

     Each unit offered consists of 1,000 shares of common stock.
     We are authorized to issue 10,000,000 shares of common stock,
          $.001 par value.
     As of 12/31/1999 569,000 shares were issued and outstanding.
     Each share of common stock will be entitled to one vote, either in
     person or by proxy, on all matters that may be voted upon by the owners
     thereof at meetings of the stockholders.
     The holders of common stock
          * will have equal ratable rights to dividends from funds legally
             available thereof, when, as and if declared by our Board
             of Directors;
          * will be entitled to share ratably in all of the assets of our
              company available for distribution to holders of common
              stock upon liquidation, dissolution or winding up of the
              affairs of the company; and
           * will not have preemptive or redemption provision
              applicable thereto.
     All shares of common stock which are the subject of this offering, when
       issued, will be fully paid and non-assessable, with no personal
       liability to the ownership thereof.
     Our holders of shares of common Stock do not have cumulative voting
       rights.
     At the completion of this offering, if all units are sold,
       affiliates, officers and/or directors of our company
       will own approximately 47% of the then outstanding common stock.


   TRANSFER AGENT

        We will initially act as its own stock transfer agent.


   REPORTS TO STOCKHOLDERS

        We intend to furnish its stockholders with annual reports
containing audited financial information.


  INTEREST OF NAMED EXPERTS AND COUNSEL

        No counsel or experts have been hired to give opinions on any matters
concerning this offering. The Lance Kerr Law Office has received 50,000
shares of common stock for their work in completing the registration
process relating to these shares. These shares were issued and delivered
prior to the filing of this registration statement. The Lance Kerr Law
Office will render an opinion regarding the shares being registered in
this offering.

   DISCLOSURES OF COMMISSION POSITION OF INDEMNIFICATION FOR
SECURITIES ACTS LIABILITIES

      Section 17-16-851 of the Wyoming Statutes authorizes a corporation's
board of directors to grant indemnification to directors and officers in terms
sufficiently broad to permit such indemnification under some circumstances for
liabilities, including reimbursement for expenses incurred, arising under the
Securities Act of 1933, as amended. To the extent that indemnification for
liabilities arising under the Securities Act may be permitted to directors,
officers and controlling persons of the registrant under the foregoing
provisions, the company has been advised that in the opinion of the Securities
and Exchange Commission indemnification is against public policy as
expressed in the Securities Act and is, therefore, unenforceable. Article V,
Section 1, of the company bylaws provides for mandatory indemnification of its
directors to the maximum extent permitted by the Wyoming Corporation Act and
permissible indemnification of officers and employees.


  ORGANIZATION WITHIN LAST FIVE YEARS

     Frank J. Weinstock may be considered a promoter. We have
entered into a five year employment agreement at an annual
compensation of $ 150,000 beginning November 1, 1999.


   DESCRIPTION OF BUSINESS

       Strategic Partners, Inc. was created to provide wide ranging
financial services to successful private companies who are considering the
public equity market as a means of enhancing their expansion and growth. Our
officers and directors have over 50 years experience in equity
financing and the public stock markets. With the continuing
consolidation of national brokerage organizations and investment banking
institutions access to the equity markets is limited to only the largest
multinational corporations. At the same time the meteoric rise in the
internet as a trading and investment medium has changed the complexion
of trading securities and investments forever.

    Small successful private companies which could utilize equity capital to
produce and accelerate earnings are excluded from the major firms because of
their size. Their relatively small capital requirements do not qualify them
for traditional entry into the national equity markets. The recent surge in
equity offerings by internet related companies has meant that many
quality private companies are being ignored by the traditional investment
banking organizations because they do not have a thriving business whose name
ends in ".com". This exclusion from the nation's equity markets stifles the
expansion and potential growth of many emerging companies who may have
outstanding internal growth rates and profitability but are being eliminated
because they are not engaged in e-commerce. Strategic Partners, Inc.
intends to show such companies the means by which they can access investment
capital. We will provide professional advice to the principals of
these companies as to the proper procedure for taking advantage of the
potential benefits while avoiding the inherent risks of the equity
marketplace.

        Strategic Partners, Inc. will establish a national network of
broker-dealers, market makers, venture capitalists and investors interested
in assisting well managed companies to access the equity markets and attain
greater success. In addition the Company is developing skills in using the
power of the internet as a way of communicating investment opportunities to
millions of potential investors.

   This network will consist of representatives from regional
brokerage houses and individual accredited investors who share
the Company's belief that the equity marketplace can provide a significant
benefit to emerging companies which have a successful history of operations
but need additional capital to achieve their true potential. The Company
will provide an interface between this network and the companies seeking
access to the national equity markets. Many companies who could benefit
from access to capital sources have no idea of how to gain acceptance or
be effective once operating in the equity market place.

  Many companies are unaware of the new opportunities available every day for
accessing investment capital by use of the internet. We were organized
to provide businesses with competent and professional advice on the
equity market place and assist those companies in benefitting from access to
that resource.  Our business will consist of services to clients for fees. We
intend to provide services to clients who are planning on becoming
public companies either through initial public offerings or mergers with
existing public companies.

   We will develop relationships with ongoing financial
organizations in addition to marketing a unique concept on the internet.
We will charge fees for other services rendered. We intend to establish
a website that will advertise the existence of the Company and the
services we provide. We have registered the domain name
"strategic-partners-inc.com" for this purpose. We intend to
solicit business through referrals by persons or entities known
to our officers and directors.

   We will initially be at a competitive disadvantage we are a
new company with no track record of providing such services to business
clients as Strategic Partners, Inc. Our directors have individually and
collectively extensive years of operating history with an impressive
track record of being success oriented in the financial marketplace.
The expertise, skills and talents of these individuals will help to
create a stronger and healthier company during it's embryonic development
stages. There are many firms engaged in the same business who are larger,
more well established and who have a base of existing clients and referral
sources. We intend to compete against these other businesses by offering
high quality services at competitive prices.

       Client fees earned by us will be predicated upon performance.
Providing capital resources to assist companies in obtaining funds by
which to conduct business operations will be a primary function. In such
cases, until we produce the desired result, we will be required
to pay our operating overhead. The time to achieve such a revenue stream
will vary. We expect to begin generating cash flow between three
to nine months from the conclusion of this offering. We will use
written agreements to contract for our services and will collect a portion
of our fees in advance to alleviate collection problems. Initially, until a
track record is established, we will engage in activities involving only
a few select clients. We have been advised by legal counsel that we will
not be required to register as an investment adviser as we are not
engaged in rendering investment advice to the public. Further we have
been advised that we will not be required to register as a investment
company or mutual fund as we will not be investing capital in securities
of other companies and holding the same in investment accounts for our
shareholders.

   We will use the experience of our officers and directors to
screen prospective clients so that management's time will be devoted to those
projects where there is a high likelihood of success. We have
entered into a five year management contract with Frank J. Weinstock the
President. This will help insure that the services of Mr. Weinstock
will be available on a long term basis. We intend to build a strong
and reputable organization employing proven professionals capable of servicing
all components of our business. It will be difficult to obtain the
services of other professionals until we have reached the point of having
sufficient income to offer competitive salaries and benefits to qualified
persons.

     There is no governmental regulation of the providing of
consulting services to businesses and thus no governmental approvals are
needed to engage in business. Our services  will initially be limited to
advice and analysis of a client's position relative to its chances of
success in the public market. We know of no plans to regulate the
dispensing of business advice to clients in the area of finance or
providing advice on structure of offerings to the public by our clients.


     During its initial stages we raised money from private
investors for operations. We have engaged in extensive research in the
last 22 months to assemble a business strategy enabling us to stay
abreast of changes occurring in the public markets and assessing the
impact of the internet on the securities business.

     There are no environmental laws that directly affect our business and
thus we do not face any cost of compliance.

     We presently employ two persons on a full time basis, the
President Frank J. Weinstock and the Secretary, Trish R. Francis.
There are no other current employees.

     We plan to file reports with the SEC following the offering on
Form 10-K for annual reports and Form 10-Q for quarterly reports. Copies of
the annual report will be mailed to the shareholders.


  MANAGEMENT'S DISCUSSION AND ANALYSIS OF THE PLAN OF OPERATION

     If we sell the maximum units that are being registered under
the registration statement we will have sufficient cash to operate
for the next 12 months. If less is sold the scale of operations will be scaled
down accordingly. If additional funds are needed the Company may resort to
soliciting funds from accredited investors. If the maximum units are sold the
Company will lease offices and purchase adequate equipment to facilitate
business operations. The budget for such an operation is set forth in the use
of proceeds section of the prospectus. We will consider hiring
additional professional assistance on an "as needed" basis. We will
hire a speciality firm to design an appropriate website.

  DESCRIPTION OF PROPERTY

          We do not own any material property. We lease our
current office on a month to month basis from Valley N' Shores at the rate of
$ 900 per month. Our President, Mr. Weinstock owns office furniture,
telephones, computers and fax and other related equipment which he allows
us to use at no cost.

  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Since inception we issued 50,000 shares valued at $ 12,500
to the Lance Kerr Law Office for services and 6,000 shares valued at $ 1,500
to Trish R. Francis for services.

 MARKET FOR COMMON EQUITY AND RELATED STOCKHOLDER MATTERS

          There is currently no trading market for our shares. We
plans to apply for trading privileges in the near future.


   EXECUTIVE COMPENSATION AND OTHER INFORMATION

Summary of Cash and Certain Other Compensation

   The following table sets forth the compensation earned by the Executive
Officers which includes only the Chief Executive Officer.

                  SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                       Long Term
                                      1999 Annual      Compensation
                                      Compensation     Awards

                                                       Number of
                                                       Securities


                                                        Underlying
Name and Principal Position(s)       Salary     Bonus   Options

<S>                                 <C>          <C>      <C>
Frank J. Weinstock...................$100,000(1)   $  0     0
President, Chief Executive
Officer and Chairman of
the Board of Directors

(1) Mr. Weinstock's compensation was $ 100,000 for the year ended
    December 31, 1999. On January 1, 2000 Mr. Weinstock's compensation
    increased to $ 150,000 per year.

</TABLE>


Stock Options and Stock Appreciation Rights

   We have granted no options and has no plans for doing so in the
near future. We have granted no stock appreciation rights has no plans
for doing so in the near future.



 FINANCIAL STATEMENTS

          Audited Financial Statements for the Company are attached as
          Pages F-1 to F-13







































                    STRATEGIC PARTNERS, INC.
                 (A Development Stage Company)

                      FINANCIAL STATEMENTS

                       December 31, 1999



                               F-1




































                       C O N T E N T S


Independent Auditors' Report . . . . . . . . . . . . . . . . . . . . F 3

Balance Sheets . . . . . . . . . . . . . . . . . . . . . . . . . . . F 4

Statements of Operations . . . . . . . . . . . . . . . . . . . . . . F 5

Statements of Stockholders' Equity (Deficit) . . . . . . . . . . . . F 6

Statements of Cash Flows . . . . . . . . . . . . . . . . . . . . . . F 8

Notes to the Financial Statements. . . . . . . . . . . . . . . . . . F 9



                                F-2























                INDEPENDENT AUDITORS' REPORT


      To the Board of Directors
      Strategic Partners, Inc.
      (A Development Stage Company)
      Oxnard, California


      We have audited the accompanying balance sheets of Strategic Partners,
Inc. (a development stage company) as of December 31, 1999 and the related
statements of operations, stockholders' equity (deficit) and cash flows
for the years ended December 31, 1999 and 1998 and from inception on
September 25, 1998 through December 31, 1999.  These financial statements
are the responsibility of the Company's management. Our responsibility is
to express an opinion on these financial statements based on our audits.

      We conducted our audits in accordance with generally accepted auditing
standards. Those standards require that we plan and perform the audit to
obtain reasonable assurance about whether the financial statements are free
of material misstatement.  An audit includes examining, on a test basis,
evidence supporting the amounts and disclosures in the financial statements.
An audit also includes assessing the accounting principles used and
significant estimates made by management, as well as evaluating the overall
financial statement presentation.  We believe that our audits provide a
reasonable basis for our opinion.

      In our opinion, the financial statements referred to above present
fairly, in all material respects, the financial position of Strategic
Partners, Inc. (a development stage company) as of December 31, 1999 and
the results of its operations and its cash flows for the years
ended December 31, 1999 and 1998 and from inception on September 25,
1998 through December 31, 1999 in conformity with generally accepted
accounting principles.

      The accompanying financial statements have been prepared assuming the
Company will continue as a going concern.  As discussed in Note 3 to the
financial statements, the Company is a development stage company with no
operating capital which raises substantial doubt about its ability to
continue as a going concern. Management's plans in regard to these matters
are also described in Note 3.  The financial statements do not include any
adjustments that might result from the outcome of this uncertainty.

        /s/ Jones, Jensen & Company
      Jones, Jensen & Company
      Salt Lake City, Utah
      April 25, 2000


                                F-3



                    STRATEGIC PARTNERS, INC.
                 (A Development Stage Company)
                         Balance Sheets


                                                      December 31,
                                                          1999

CURRENT ASSETS

 Cash                                                 $     386
                                                          -----
 Total Current Assets                                       386
                                                          -----
  TOTAL ASSETS                                         $    386
                                                          =====

         LIABILITIES AND STOCKHOLDERS' EQUITY (DEFICIT)

CURRENT LIABILITIES

 Accounts  payable                            $          64,646
 Accrued interest (Note 5)                                   38
 Note Payable (Note 5)                                    5,000
                                                        -------
  Total Current Liabilities                              69,684
                                                        -------
STOCKHOLDERS' EQUITY (DEFICIT)

 Common stock, $0.001 par value;
 10,000,000 shares authorized;
 569,000 shares issued
 and outstanding                                           569
 Additional paid-in capital                            559,297
 Deficit accumulated during
  the development stage                               (629,164)
                                                      ---------
    Total Stockholders'
    Equity (Deficit)                                   (69,298)
                                                      ---------
  TOTAL LIABILITIES AND
   STOCKHOLDERS'
   EQUITY (DEFICIT)                               $        386
                                                      ========


The accompanying notes are an integral part of these financial statements.


                                 F-4











                    STRATEGIC PARTNERS, INC.
                 (A Development Stage Company)
                    Statements of Operations


                                                           From
                                                           Inception on
                                     For the               September 25,
                                   Years Ended             1998 Through
                            December 31,   December 31,    Decemberr 31,
                              1999           1998          1999

REVENUES                $         -     $       -          $        -

EXPENSES

 General and
   administrative           365,113          264,556            629,669
                         ----------        ---------           ---------
(LOSS) FROM OPERATIONS     (365,113)        (264,556)          (629,669)

OTHER INCOME

 Interest expense              (38)                                 (38)
 Miscellaneous income          543                  -               543
                        ----------           --------           --------
  Total Other Income           505                  -               505
                        ----------           --------           --------
NET (LOSS)       $        (364,608)     $    (264,556)     $   (629,164)
                         =========           ========          =========
BASIC (LOSS)
  PER SHARE      $         (0.94)     $        (1.27)
                        =========            ========


The accompanying notes are an integral part of these financial statements.


                                     F-5






















                     STRATEGIC PARTNERS, INC.
                   (A Development Stage Company)
            Statements of Stockholders' Equity (Deficit)


                                                                  Deficit
                                                                  Accumulated
                                                   Additional     During the
                                  Common Stock     Paid-In        Development
                                Shares   Amount    Capital        Stage

At inception on
September 25, 1998                  -     $   -     $     -        $      -

Common stock issued
  for services at
  $1.00 per share,
  October 9, 1998              215,000      215     214,785               -


Common stock issued
  for cash at $1.00
  per share, October
  12, 1998                       2,000        2       1,998               -


Common stock issued
  for cash and services
  at $1.00 per share,
  October 13, 1998               4,000        4       3,996               -


Common stock issued
  for services at
  $1.00 per share,
  October 19, 1998              5,000         5       4,995               -


Common stock issued
  for cash and services
  at $1.00 per share,
  October 30, 1998             10,000        10       9,990               -


Common stock issued
  for cash at $1.00
  per share,
  November 17, 1998             6,000         6       5,994               -


Common stock issued
  for cash at $1.00
  per share,
  November 24, 1998             3,000         3       2,997               -

Common stock issued
  for cash, services
  and expenses at
  $1.00 per share,
  December 8, 1998             21,000        21      20,979               -


Less stock
  offering costs                    -         -       (534)               -

Net (loss) for
  the period ended
  December 31, 1998                 -         -          -          (264,556)
                              -------      ----     -------        ---------
Balance, December
  31, 1998                    266,000       266     265,200         (264,556)

Common stock issued
  for expenses at
  $1.00 per share,
  January 5, 1999                 300         -         300                -

Common stock issued
  for cash and
  services at
  $1.00 per share,
  January 16, 1999              12,50        13      12,487                -


Common stock issued
  for cash at $1.00
  per share,
  January 20, 1999              20,000       20      19,980                -


Common stock issued
  for cash at $1.00
  per share,
  February 3, 1999               1,000        1         999                -


Common stock issued
  for cash at
  $1.00 per share,
  February 15, 1999              2,200         2      2,198                -
                                 -----      ----   --------        ----------



The accompanying notes are an integral part of these financial statements.

                                  F -6










                         STRATEGIC PARTNERS, INC.
                      (A Development Stage Company)
         Statements of Stockholders' Equity (Deficit) (Continued)


                                                                  Deficit
                                                                 Accumulated
                                                   Additional    During the
                                   Common Stock    Paid-In       Development
                                  Shares  Amount   Capital       Stage

Balance Forward                 302,000 $   302   $  301,164    $   (264,556)

Common stock issued
  for cash at
  $1.00 per share,
  February 22, 1999               2,000       2        1,998              -


Common stock issued
  for cash at
  $1.00 per share,
  March 12, 1999                  6,400       6        6,394               -

Common stock issued
  for cash and
  services at
  $1.00 per share,
  March 26, 1999                 27,500      27      27,473               -


Common stock issued
  for cash at
  $1.00 per share,
  May 10, 1999                    1,000       1         999               -


Common stock issued
  for cash and
  services at
  $1.00 per share,
  May 19, 1999                   6,000        6       5,994               -


Common stock issued
  for services
  at $1.00 per share,
  July 12, 1999                  2,000        2       1,998               -


Common stock issued
  for services
  at $1.00 per share,
  July 27, 1999                  1,600         2      1,598               -


Common stock issued
  for cash and services
  at $1.00 per share,
  August 3, 1999                 1,000          1        999               -


Common stock issued
  for services
  at $1.00 per share,
  August 10, 1999                1,500          2      1,498               -


Common stock issued
  for cash at
  $1.00 per share,
  September 17, 1999            12,500         12     12,488               -


Common stock issued
  for cash and
  services at
  $1.00 per share,
  October 1, 1999              193,500        194    193,306               -


Common stock issued
  for cash and services
  at $1.00 per share,
  October 26, 1999              11,000         11     10,989               -


Common stock issued
  for services at
  $1.00 per share,
  October 29, 1999               1,000          1        999               -


Less stock
  offering costs                     -          -     (8,600)              -

Net (loss) for
  the year ended
  December 31, 1999                   -          -          -        (364,608)
                                 -----      -----    --------       ---------
Balance,
  December 31, 1999             569,000   $    569   $ 559,297     $ (629,164)
                               =======   ========   =========     ============

The accompanying notes are an integral part of these financial statements.


                                     F - 7















                         STRATEGIC PARTNERS, INC.
                      (A Development Stage Company)
                         Statements of Cash Flows


                                                              From
                                      For the                 Inception on
                                      Years Ended             September 25,
                                      December 31             1998 Through
                                                              December 31,
                                   1999           1998        1999


CASH FLOWS FROM
  OPERATING ACTIVITIES

   Loss from operations    $       (364,608)    $    (264,556)   $  (629,164)
   Adjustments to
   reconcile net loss to
   net cash (used)
   by operating activities:
    Common stock issued
    for services                    193,300           243,000       436,300
   Changes in assets
    and liabilities:
    Increase (decrease)
    in accounts payable              64,646                 -        64,646
    Increase in accrued interest         38                 -            38
                                   --------           -------      --------
    Net Cash (Used)
     by Operating Activities        (106,624)          (21,556)     (128,180)
                                    --------           -------      ---------
CASH FLOWS FROM INVESTING
    ACTIVITIES                            -                 -             -
                                   --------          --------      ---------
CASH FLOWS FROM FINANCING
    ACTIVITIES
      Proceeds from notes payable      5,000                -          5,000
      Issuance of common
       stock for cash                109,700            23,000       132,700
      Stock offering costs           (8,600)              (534)       (9,134)
                                   ---------          ---------     ----------
      Net Cash Provided
       by Operating Activities      106,100            22,466       128,566
                                 ----------          ---------      ---------
INCREASE (DECREASE) IN CASH
  AND CASH EQUIVALENTS                 (524)              910           386

CASH AND CASH EQUIVALENTS
  AT BEGINNING OF PERIOD                910                -              -

                                 ----------          ---------      --------
CASH AND CASH EQUIVALENTS
  AT END OF PERIOD        $             386        $       910     $     386
                                 ==========         ==========     ==========
Cash Paid For:
  Interest                $               -        $       -     $        -

  Income taxes            $               -        $       -     $        -






The accompanying notes are an integral part of these financial statements.

                                       F - 8



                   STRATEGIC PARTNERS, INC.
                 (A Development Stage Company)
               Notes to the Financial Statements
                     December 31, 1999



NOTE 1 - ORGANIZATION AND DESCRIPTION OF BUSINESS

Strategic Partners, Inc. (a development stage company) (the Company) was
organized under the laws of the State of Wyoming on September 25, 1998. The
purpose of the Company is to engage in the business of investment banking.
The Company has had no active operations from inception.

NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

  a. Accounting Method

The Company's financial statements are prepared using the accrual method of
accounting. The Company has elected a December 31 year end.

  b. Provision for Taxes

No provision for income taxes has been made due to the inactive status of the
Company. The Company has a net operating loss carryover at December 31, 1999
of approximately $629,000 which expires in 2019.  The potential tax benefit of
the loss carryover has been offset by a valuation allowance of the same amount.

  c. Cash Equivalents

The Company considers all highly liquid investments with a maturity of three
months or less when purchased to be cash equivalents.

  d. Use of Estimates

The preparation of financial statements in conformity with generally accepted
accounting principles requires management to make estimates and assumptions
that affect the reported amounts of assets and liabilities at the date of the
financial statements and the reported amounts of revenues and expenses during
the reporting period.  Actual results could differ from those estimates.

  e.  Revenue Recognition Policy

The Company currently has no source of revenues.  Revenue recognition policies
will be determined when principal operations begin.


                               F - 9




                    STRATEGIC PARTNERS, INC.
                 (A Development Stage Company)
               Notes to the Financial Statements
                       December 31, 1999


NOTE 2 - SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES (Continued)

 f.   Basic (Loss) Per Share

The following is an illustration of the reconciliation of the numerators and
denominators of the basic loss per share calculation:

                                                    For the
                                                   Years Ended
                                                   December 31,
                                           1999                  1998
Net loss (numerator)        $         (364,608)        $      (264,556)        )

Weighted average shares outstanding
(denominator)                          388,930                 207,876

Basic loss per share        $            (0.94)        $         (1.27)        )

Dilutive loss per share is not presented as there are no potentially
dilutive items outstanding.

NOTE 3 -  GOING CONCERN

The Company's financial statements are prepared using generally accepted
accounting principles applicable to a going concern which contemplates the
realization of assets and liquidation of liabilities in the normal course of
business. The Company has not established revenues sufficient to cover its
operating costs and allow it to continue as a going concern. It is the
intent of the Company to earn revenues from investment banking services.
Until sufficient revenues are earned to operate profitably, management
intends to issue additional shares of its common stock for cash, services,
or expenses paid on behalf of the Company.


NOTE 4 -  RELATED PARTY TRANSACTIONS

The Company pays rent of $900 per month on a month-to-month basis for office
space in the personal residence of a related party.  Rent expense for the year
ended December 31, 1999 was $10,800.

The Company agreed to pay its Chief Executive Officer $7,500 per month as
compensation for January through October 1999. Compensation expense
associated with this agreement amounted to $75,000 for the year ended
December 31, 1999.

During October 1999, the Company signed an employment contract with its Chief
Executive Officer, whereby, the Company agreed to pay him $150,000 per year for
five years. Compensation expense associated with this contract amounted to
$25,000 for the year ended December 31, 1999.


                               F - 10




                    STRATEGIC PARTNERS, INC.
                 (A Development Stage Company)
               Notes to the Financial Statements
                       December 31, 1999


NOTE 4 -  RELATED PARTY TRANSACTIONS (Continued)

The Company agreed to pay its Secretary $2,500 per month as compensation.
Compensation expense associated with this agreement amounted to $30,000 for
the year ended December 31, 1999.

NOTE 5  - NOTE PAYABLE

On December 3, 1999, the Company signed a promissory note for $5,000. The note
has a maturity date of June 3, 2000 and accrues interest at 10% per annum,
unsecured. At December 31, 1999, the unpaid principal balance was $5,000 and
accrued interest payable under the note amounted to $38.

NOTE 6  - ISSUANCE OF STOCK

During October 1998, the Company issued 215,000 shares of its previously
authorized, but unissued, common stock for services of $215,000 (or $1.00 per
share).

During October 1998, the Company issued 2,000 shares of its previously
authorized, but unissued, common stock for cash of $2,000 (or $1.00 per
share).

During October 1998, the Company issued 4,000 shares of its previously
authorized, but unissued, common stock for cash of $2,000 and services of
$2,000 (or $1.00 per share).

During October 1998, the Company issued 5,000 shares of its previously
authorized, but unissued, common stock for services of $5,000 (or $1.00 per
share).

During October 1998, the Company issued 10,000 shares of its previously
authorized, but unissued, common stock for cash of $5,000 and services of
$5,000 (or $1.00 per share).

During November 1998, the Company issued 6,000 shares of its previously
authorized, but unissued, common stock for cash of $6,000 (or $1.00 per share).

During November 1998, the Company issued 3,000 shares of its previously
authorized, but unissued, common stock for cash of $3,000 (or $1.00 per share).

During December 1998, the Company issued 5,000 shares of its previously
authorized, but unissued, common stock for cash of $5,000 (or $1.00 per share).


                             F - 11



                    STRATEGIC PARTNERS, INC.
                 (A Development Stage Company)
               Notes to the Financial Statements
                       December 31, 1999


NOTE 6 -  ISSUANCE OF STOCK (Continued)

During December 1998, the Company issued 16,000 shares of its previously
authorized, but unissued, common stock for services of $16,000 (or $1.00 per
share).

During January 1999, the Company issued 300 shares of its previously
authorized, but unissued, common stock for services of $300 (or $1.00 per
share).

During January 1999, the Company issued 12,500 shares of its previously
authorized, but unissued, common stock for cash of $6,000 and services of
$6,500 (or $1.00 per share).

During January 1999, the Company issued 20,000 shares of its previously
authorized, but unissued, common stock for cash of $20,000 (or $1.00 per
share).

During February 1999, the Company issued 1,000 shares of its previously
authorized, but unissued, common stock for cash of $1,000 (or $1.00 per share).

During February 1999, the Company issued 2,200 shares of its previously
authorized, but unissued, common stock for cash of $2,000 and services of $200
(or $1.00 per share).

During February 1999, the Company issued 2,000 shares of its previously
authorized, but unissued, common stock for cash of $2,000 (or $1.00 per share).

During March 1999, the Company issued 6,400 shares of its previously authorized,
but unissued, common stock for cash of $5,000 and services of $1,400 (or $1.00
per share).

During March 1999, the Company issued 27,500 shares of its previously
authorized, but unissued, common stock for cash of $25,000 and services of
$2,500 (or $1.00 per share).

During May 1999, the Company issued 1,000 shares of its previously authorized,
but unissued, common stock for cash of $1,000 (or $1.00 per share).

During May 1999, the Company issued 6,000 shares of its previously authorized,
but unissued, common stock for cash of $5,000 and services of $1,000 (or $1.00
per share).

During July 1999, the Company issued 2,000 shares of its previously authorized,
but unissued, common stock for services of $2,000 (or $1.00 per share).

During July 1999, the Company issued 1,600 shares of its previously authorized,
but unissued, common stock for services of $1,600 (or $1.00 per share).

During August 1999, the Company issued 1,000 shares of its previously
authorized, but unissued, common stock for cash of $200 and services of
$800 (or $1.00 per share).



                              F - 12



                    STRATEGIC PARTNERS, INC.
                 (A Development Stage Company)
               Notes to the Financial Statements
                       December 31, 1999


NOTE 6 -  ISSUANCE OF STOCK (Continued)


During August 1999, the Company issued 1,500 shares of its previously
authorized, but unissued, common stock for services of $1,500 (or $1.00
per share).

During September 1999, the Company issued 12,500 shares of its previously
authorized, but unissued, common stock for cash of $12,500 (or $1.00 per
share).

During October 1999, the Company issued 193,500 shares of its previously
authorized, but unissued, common stock for cash of $20,000 and services of
$173,500 (or $1.00 per share).

During October 1999, the Company issued 11,000 shares of its previously
authorized, but unissued, common stock for cash of $10,000 and services of
$1,000 (or $1.00 per share).

During October 1999, the Company issued 1,000 shares of its previously
authorized, but unissued, common stock for services of $1,000 (or $1.00 per
share).

Stock offering costs of $8,600 were offset to additional paid-in capital
during 1999.


                              F - 13



  Changes in and Disagreements with Accountants on Accounting and
Financial Disclosure.

     There are no changes in or disagreements with any prior accountant. The
current accountant was hired in 1999 to audit the Company's books and records
from inception.

  Until --------- (90 days after the effective date of the registrations
statement) all U.S. Dealers effecting transactions in the registered
securities may be required to deliver a prospectus.


END PROSPECTUS





Item 24.  Indemnification of Directors and Officers.

   Section 145 of the Wyoming Corporation Law authorizes a court to
award or a corporation's board of directors to grant indemnification to
directors and officers in terms sufficiently broad to permit such
indemnification under some circumstances for liabilities, including
reimbursement for expenses incurred, arising under the Securities Act of 1933,
as amended. To the extent that indemnification for liabilities arising under
the Securities Act may be permitted to directors, officers and controlling
persons of the Registrant under the foregoing provisions, the Company has
been advised that in the opinion of the Securities and Exchange Commission
indemnification is against public policy as expressed in the Securities
Act and is, therefore, unenforceable. Article V, Section 1, of the Company
bylaws provides for mandatory indemnification of its directors to the
maximum extent permitted by the Wyoming Corporation Law and permissible
indemnification of officers and employees.


Item 25.  Other Expenses of Issuance and Distribution.

   The following table sets forth the costs and expenses, other than
underwriting discounts, payable by the Registrant in connection with the offer
and sale of the common stock being registered. All amounts are estimates
except the registration fee.

<TABLE>
   <S>                                                         <C>
   Registration fee........................................... $     167
   NASD filing fee............................................       100
   Blue Sky/NASD fees and expenses (including legal fees).....    15,000
   Accounting fees and expenses...............................     5,000
   Other legal fees and expenses..............................    10,000
   Printing and engraving.....................................    12,500
   Miscellaneous..............................................     5,000
   Public Relations and Distribution..........................    20,000
                                                              ----------
     Total.................................................. $    67,767
                                                             ===========
</TABLE>




   Item 26.  Recent Sales of Unregistered Securities.

   Between October 9, 1998 and October 29, 1999 we issued and sold
   569,000 shares of our common stock to 26 founders
   and private investors for cash consideration and services
   valued at $ 569,000. All investors were accredited.
   The Company paid 5,600 shares as commissions to
   five persons as fees for referring investors to the Company.
   Other than the finders fees none of the foregoing transactions
   involved any underwriters, underwriting discounts or commissions,
   or any public offering. Our Company has been advised that each
   transaction was exempt from the registration requirements of the
   Securities Act by virtue of Section 4(2) thereof and Regulation D
   promulgated thereunder. The recipients in such transaction
   represented their intention to acquire the securities
   for investment only and not with a view to or for sale in connection
   with any distribution thereof. Appropriate legends were affixed to
   the share certificates issued in such transactions. All recipients
   had adequate access, through their relationships with the Company, to
   obtain information about the Company.

   Details of the private sale of securities is set forth in Note 6
   to the Financial Statements.


   Item 27.  Exhibits.


    Exhibit
    No.      Exhibit Name

   3.1       Articles of Incorporation
   3.2       By-laws
   4.2       Specimen Common Stock Certificate
   5.1       Opinion of Lance N. Kerr Law Office
   10.1      Management Contract
   23.1      Consent of Jones, Jensen & Company, independent auditors
   23.2      Consent of Lance. N. Kerr Law Office (included in Exhibit 5.1)
   27.1      Financial Data Schedule






                    ARTICLES OF INCORPORATION

                             FOR

                    STRATEGIC PARTNERS, INC.


          THE UNDERSIGNED person, acting as incorporators under applicable
provisions of the Wyoming Business Corporation Act, does hereby adopt the
following Articles of Incorporation for said corporation.

                            ARTICLE I
                               NAME

   The name of the corporation is STRATEGIC PARTNERS, INC.

                            ARTICLE II
                             DURATION
   The duration of the corporation is perpetual.


                           ARTICLE III
                             PURPOSES
   The specific purpose for which the corporation is organized is to conduct
financial activities in the general marketplace and consulting services in
assisting private companies to gain access to the equity markets, in addition
to all other business conduct of whatever nature and description.
     (a)  To engage in any and all activities as may be reasonably related
to the foregoing and following purposes.
     (b)  To enter into leases, contracts and agreements, to open bank
accounts and to conduct financial transactions.
     (c)  To engage in any all other lawful purposes, activities and pursuits,
which are substantially similar to the foregoing, or which would contribute to
accomplishment of the expressed purposes of the corporation.
     (d)  To change its primary business purpose from time to time as may be
deemed advisable by the Board of Directors.
     (e)  To engage in any other lawful business authorized by the laws of
Wyoming or any other state or other jurisdiction in which the corporation may
be authorized to do business.


                            ARTICLE IV
                             CAPITAL
     The corporation shall have authority to issue Ten Million (10,000,000)
common shares, one mil (.001) par value.  There shall be only one class of
authorized shares, to wit: common voting stock.  The common stock shall have
unlimited voting rights provided in the Wyoming Business Corporation Act.
     None of the shares of the corporation shall carry with them the
pre-emptive right to acquire additional or other shares of the corporation.
There shall be no cumulative voting of shares.


                            ARTICLE V
             INDEMNIFICATION AND NUMBER OF DIRECTORS
    No shareholders or directors of the corporation shall be individually
liable for the debts of the corporation or for monetary damages arising from
the conduct of the corporation.  The corporation shall consist of no less
than two (2) officers and directors and no more than nine (9) officers and
directors.

                            ARTICLE VI
                             BY-LAWS

    Provisions for the regulation of the internal affairs of the corporation
not provided for in these Articles of Incorporation shall be set forth in
the By-Laws.


                           ARTICLE VII
                    RESIDENT OFFICE AND AGENT
      The address of the corporation's initial resident office shall be 2123
Pioneer Ave. Cheyenne, Wyoming 82001.  The corporation's initial registered
agent at such address shall be National Corporate Research, Ltd.

      I hereby acknowledge and accept appointment as corporation registered
agent:


               National Corporate Research, Ltd.
               By:    /s/       Tricia Yawata


                           ARTICLE VIII
                          INCORPORATORS

        The identity and address of the incorporators are:
                 Frank J. Weinstock (President)
                        3525 Sunset Lane
                  Hollywood Beach, CA.  93035


                   David G. Lilly (Secy/Treas)
                   8833 Sunset Blvd., Ste. 200
                    West Hollywood, CA 90069


          The aforesaid incorporators shall be the initial Directors of the
corporation and shall act as such until the corporation shall have conducted
its organizational meeting or until one or more  successors shall have been
elected and accepted their election as directors of the corporation.

                  /s/ Frank J. Weinstock
                  _________________________
                  Frank J. Weinstock, Pres.

                  /s/ David G. Lilly
                  __________________________
                  David G. Lilly, Secy/Treas



      IN WITNESS WHEREOF, Frank J. Weinstock and David G. Lilly have executed
these Articles of Incorporation in duplicate this 25th day of Sept., 1998 and
say

      That we are the incorporators herein; that we have read the above and
foregoing Articles of Incorporation; that I know the contents thereof and
that the same is true to the best of our knowledge and belief,
excepting as to matters herein alleged on information and belief, and as to
those matters we believe them to be true.

                            /s/ Frank J. Weinstock
                            ___________________________
                            Frank J. Weinstock, Pres.

                            /s/ David G. Lilly
                            ___________________________
                            David G. Lilly, Secy/Treas









                              BY-LAWS


                                OF


                      STRATEGIC PARTNERS, INC.
                 ________________________________


                       ARTICLE I - OFFICES
          Section 1.  Principal Office. The principal office of the
corporation in the State of California shall be 3525 Sunset Lane, Oxnard,
CA 93035. The officer in charge thereof is Frank J. Weinstock.

          Section 2.  Other Offices. The corporation may have such other
offices within or without the state as the board of directors may from time
to time designate.

                    ARTICLE II - STOCKHOLDERS
          Section 1.  Annual Meeting.  The annual meeting of the stockholders
shall be held at the corporate office on the third Friday of January each
year beginning in 1999, at the hour of 10:00 a.m., or at such other time
as may be fixed by the board of directors, for the purpose of electing
directors and for the transaction of such other business as may come before
the meeting.  If the election of directors shall not be held on the day
designated herein for the annual meeting or at any adjournment thereof,
the board of directors shall cause the election to be held at a
special meeting of the stockholders as soon thereafter as may be convenient.

          Section 2.  Special Meetings.  Special meetings of the stockholders,
for any purpose or purposes, unless otherwise prescribed by statute, may be
called by the president or by any director, and shall be called by the
president at the written request of fifteen percent (15%) of all outstanding
shares of the corporation entitled to vote at the meeting.  Unless requested
by stockholders entitled to cast a majority or all the votes entitled to be
cast
at the meeting, a special meeting need not be called to consider any matter
which is substantially the same as a matter voted on at any meeting of
stockholders held during the preceding twelve months.

          Section 3.  Place of Meeting.  The board of directors may designate
any place, either in the State of Wyoming or elsewhere, as the place of any
annual or special meeting of stockholders.

          Section 4.  Notice of Meeting.  Written notice stating the place,
day and hour of the meeting and, in case of a special meeting, the purpose or
purposes for which the meeting is called, shall, unless otherwise
prescribed by statute, be delivered not less than ten (10) nor more than
fifty (50) days before the meeting, either personally or by mail, to each
stockholder of  record entitled to vote at such meeting.  If mailed, such
notice shall be deemed to be delivered ten days (10) after it has been

<PAGE> 18

deposited in the United States Mail, addressed to the stockholder
at his address as it appears on the share registry of the corporation, with
postage thereon prepaid.

          Section 5.  Closing of Transfer Books or Fixing of Record Date.  For
any purpose requiring identification of shareholders, the record date shall be
established by the board of directors, and shall not be more than
twenty (20) days from the date on which any such purpose is to be
accomplished. Absent a resolution establishing any such date, the record
date shall be deemed to be the date on which any such action is accomplished.

          Section 6.  Voting List.  The corporation shall maintain a stock
ledger which contains:
                   (1)  The name and address of each stockholder.
                   (2)  The number of shares of stock of each class which the
stockholder holds. The stock ledger shall be in written form and available for
visual inspection. The original or a duplicate of the stock ledger shall be
kept at the principal office of the corporation.

          Section 7.  Quorum.  A majority of the outstanding shares of the
corporation entitled to vote, represented in person or by proxy, shall
constitute a quorum at a meeting of stockholders. If less than a majority of
the outstanding shares are represented at a meeting, a majority of the shares
so represented may adjourn the meeting from time to time without further
notice.  At such adjourned meeting at which a quorum shall be presented or
represented, any business may be transacted which might have been transacted
at the meeting as originally noticed. The stockholders present at a duly
organized meeting may continue to transact business until adjournment,
notwithstanding the withdrawal of enough stockholders to reduce the number of
stockholders present to less than a quorum.

          Section 8.  Proxies.  At all meetings of stockholders, a stockholder
may vote in person or by proxy executed in writing by the stockholder or by
his duly authorized attorney in fact.  Such proxy shall be filed with the
secretary of the corporation before or at the time of the meeting.  A proxy
shall be void one year after it is executed unless it shall, prior to the
expiration of one year, have been renewed in writing.  All proxies shall be
revocable.

          Section 9.  Voting of Shares.  Each outstanding share entitled to
vote shall be entitled to one vote upon each matter submitted to a vote at a
meeting of stockholders.

          Section 10.  Informal Action by Stockholders.  Any action required
or permitted to be taken at a meeting of the stockholders, except matters as to
which dissenting stockholders may hold a statutory right of appraisal, may be
taken without a meeting if a consent in writing, setting forth the action so
taken, shall be signed by a majority of the stockholders entitled to vote with
respect to the subject matter thereof.  Notice of any such action shall be
provided to stockholders in the manner set forth in Section 4 of these
By-laws, within ten (10) days of the effective date of the action.


          Section 11.  Cumulative Voting.  There shall be no cumulative voting
of shares.

          Section 12.  Removal of Directors.  At a meeting called expressly
for that purpose, directors may be removed with or without cause, by a vote of
the holders of a majority of the shares entitled to vote at an election
of directors.


                     ARTICLE III - DIRECTORS

          Section 1.  Number. The business and affairs of this corporation
shall be managed by its Board of Directors, which may be no less than two (2)
nor more than nine (9) in number.  The Board of  Directors may determine the
exact number of directors from time to time, which action shall be ratified at
the next annual meeting of shareholders.  The directors need not be residents
of this state or stockholders in the corporation.  They shall be elected by
the stockholders at the annual meeting of stockholder of the corporation.
Each director shall be elected for the term of one (1) year, and until his
successor shall have been elected and accepted his election to the Board in
writing.  If a vacancy occurs on the Board of Directors between annual
meetings of shareholders or as a result of changing the number of Directors,
the Directors may elect a Director to fill the vacancy by electing the
necessary Director.  Such a Director shall serve until the next annual
meeting of shareholders.

          Section 2.  Change in Number. The number of directors may be
increased or decreased from time to time by the vote of a majority of the
outstanding shares of the corporation.

          Section 3.  Regular meetings.  A regular meeting of the board of
directors shall be held without any notice other than this by-law immediately
after, and at the same place as, the annual meeting of stockholders.  The
board of directors may provide, by resolution, the time and place for the
holding of additional regular meetings without notice other than such
resolution.

          Section 4.  Special Meetings.  Special meetings of the board of
directors may be called by or at the request of the president or any director.
The person or persons calling any such meeting may fix the time and place
of the meeting.

          Section 5.  Notice.  Notice of any special meeting shall be given at
least five (5) days previously thereto by written notice delivered personally,
mailed or delivered by fax to each director at his business address. Notices
shall be deemed to have been delivered when transmitted personally or
by fax, and two days after mailed. Any director may waive notice of any
meeting so long as such waiver is in writing.  The business to be conducted at
any special meeting need not be specified in the notice.

         Section 6.  Quorum.  A majority of the duly elected board of
directors shall constitute a quorum of the board of directors for the
transaction of business at any meeting of the board of directors.

          Section 7.  Manner of Acting.  The act of the majority of the
directors present at a meeting at which a quorum is present shall be the act
of the board of directors.

          Section 8.  Informal Action by Directors.  Action consented to by a
majority of the board of directors without a meeting is nevertheless board
action so long as (a) a written consent to the action is signed by all
the directors of the corporation and (b) a certificate or resolution detailing
the action taken is filed with the minutes of the corporation.  Any one or
more directors may participate in any meeting of the board of directors by
means of conference telephone or other similar communications device which
permits all directors to hear the comments made by the others at the meeting.

          Section 9.  Executive and other Committees.  The board of directors
may, from time to time, as the business of the corporation may demand,
delegate its authority to committees of the board of directors under such
terms and conditions as it may deem appropriate.  The appointment of any such
committee, the delegation of authority to it or action by it under that
authority does not constitute of itself, compliance by any director not a
member of the committee, with the standard provided by statute for the
performance of duties of directors.

          Section 10.  Compensation.  By resolution of the board of directors,
each director may be paid his expenses, if any, of attendance at each meeting
of the board of directors, and may be paid a stated salary as director
or a fixed per diem for attendance at each such meeting of the board of
directors, or both.  No such payments shall preclude any director from
serving the corporation in any other capacity and receiving compensation
therefor.

          Section 11.  Presumption of Assent.  A director of the corporation
who is present at a meeting of the board of directors at which action on any
corporate action is taken shall be presumed to have assented to the action
taken unless he shall announce his dissent at the meeting and his dissent is
entered in the minutes and he shall forward such dissent by registered mail
to the secretary of the corporation immediately after the adjournment of the
meeting.

          Section 12.  Certificates of Resolution.  At any such time as there
shall be only one duly elected and qualified director, actions of the
corporation may be manifest by the execution by such director of a Certificate
of Resolution specifying the corporate action taken and the effective date of
such action.


                      ARTICLE IV - OFFICERS

          Section 1.  Number.  Officers of the corporation shall be a
president and a secretary, each of whom shall be elected by the board of
 directors. Such other officers and assistant officers as may be deemed
necessary may be elected or appointed by the board of directors.  Any two
or more offices may be held by the same person, except that no officer may
act in more than one capacity where action of two or more officers is
required by law.

          Section 2.  Election and Term of Office.  The officers of the
corporation shall be elected annually by the board of directors after each
annual meeting of the stockholders.  Each officer shall hold office for a
period of one (1) year and until his successor shall have been duly elected
and shall have accepted his election as an officer
of the corporation in writing.

          Section 3.  Removal.  Any officer or agent may be removed by the
board of directors whenever in its judgment, the best interests of the
corporation will be served thereby.  Election to an office in the corporation
shall not create any contractual right of any type or sort in the person
elected.

          Section 4.  Vacancies.  A vacancy in any office may be filled by the
board of directors for the unexpired portion of the term.

          Section 5.  President.  The president shall be a director of the
corporation and shall be the principal executive officer of the corporation,
and subject to the control of the board of directors, shall in general
supervise and control all of the business and affairs of the corporation.
The president shall have authority to institute or defend legal proceedings
when the directors are deadlocked.  He shall, when present, preside at all
meetings of the stockholders and of the board of directors.  He may sign,
with the secretary or any other proper officer of the corporation thereunto
authorized by the board of directors, certificates for shares of the
corporation, any deeds, mortgages, bonds, contracts, or other instruments which
the board of  directors has authorized to be executed, except in cases where
the signing and execution thereof shall be expressly delegated by the board
of directors or by these by-laws to some other officer or agent of the
corporation, or shall be required by law to be otherwise signed or executed;
and in general shall perform all duties incident to the office of president
and such other duties as may be prescribed by the board of directors from
time to time.

          Section 6.  Secretary.  The secretary shall: (a) keep the minutes of
the proceedings of the stockholders and of the board of directors in one or
more books provided for that purpose; (b) see that all notices are duly given in
accordance with the provisions of these by-laws or as required by law;
be custodian of the corporate records and of the seal of the corporation,
if any; (d) keep a register of the post office address of each stockholder
which shall be furnished to the secretary by such stockholder; (e) sign, with
the president, certificates for shares of the corporation, the issuance of
which shall have been authorized by resolution of the board of directors; (f)
have general charge of the stock registry of the corporation; (g) have charge
and custody of and be responsible for all funds and securities of the
corporation; (h) Receive and give receipts for moneys due and payable to the
corporation and deposit all such moneys in the name of the corporation in such
bank accounts as may be established for that purposed; and (i) in general,
perform all duties incident to the office of secretary, as well as such duties
as generally required upon treasurers of corporations.

         Section 7.  Salaries.  The salaries of the officers shall be fixed
from time to time by the board of directors and no officer shall be prevented
from receiving such salary by reason of the fact that he is also a director
of the corporation.


            ARTICLE V - INDEMNIFICATION OF DIRECTORS
                 AND OFFICERS OF THE CORPORATION.

          Section 1.  Indemnification. The corporation shall indemnify any
person who was or is a party or threatened to be made a party to any
threatened, pending or completed action, suit or proceeding, whether civil,
criminal, administrative or investigative (other than an action by or in the
right of the corporation) by reason of the fact that he is or was a director
or officer of the corporation, against expenses (including attorney's fees),
judgments, fines and amounts paid in settlement actually and reasonably
incurred by him in connection with such action, suit or proceeding, if he
acted in good faith and in a manner he reasonably believed to be in or not
opposed to the best interests of the corporation, and with respect to any
criminal action or proceeding, had no reasonable cause to believe
his conduct was unlawful.  The termination of any action, suit or proceeding
by judgment, order, settlement, conviction, or upon a plea of nolo
contendere or its equivalent shall not, without more, create a presumption
that the person did not act in good faith and in a manner which he reasonably
believed to be in or not opposed to the best interest of the corporation,
and, with respect to any criminal action or proceeding, had reasonable cause
to believe that his conduct was unlawful.

        ARTICLE VI - CONTRACTS, LOANS, CHECKS AND DEPOSITS

          Section 1.  Contracts.  The board of directors may authorize any
officer or officers or agents to enter into any contract or execute and
deliver any instrument, including loans, mortgages, checks, drafts, deposits,
deeds and documents evidencing other transactions, in the name of the
corporation.  Such authority may be general or confined to specific instances.

     ARTICLE VII - CERTIFICATES FOR SHARES AND THEIR TRANSFER

          Section 1.  Certificates for Shares.  Certificates representing
shares of the corporation shall be in the form approved in the organizational
resolutions of the corporation.  They shall be signed by the president and
secretary of the corporation.  Each certificate shall be consecutively
numbered or otherwise identified.  The name and address of the person to whom
the shares represented thereby are issued, with the number of shares and date
of issue, shall be entered on each certificate and on the stock registry of
the corporation. All certificates surrendered to the corporation for transfer
shall be canceled and no new certificate shall be issued until the former
certificate for a like number of shares shall have been surrendered and
canceled, except in the case of a lost, destroyed or mutilated
certificate, a new one may be issued therefor upon such terms of indemnity to
the corporation as the board of directors may prescribe.

          Section 2.  Transfer of Shares.  Transfer of shares of the
corporation shall be made only on the stock registry of the corporation by
the holder of record thereof or by his legal representative, who shall
furnish proper evidence of authority to transfer, or by his attorney thereunto
authorized by power of attorney duly executed and filed with the secretary
of the corporation, and on surrender for cancellation of the
certificate for such shares.  The person in whose name shares stand on
the books of the corporation shall be deemed by the corporation to be the
owner thereof for all purposes.

                    ARTICLE VIII - FISCAL YEAR

          Section 1.  The fiscal year of the corporation shall expire on the
31st day of December of each year.

                   ARTICLE IX - CORPORATE SEAL

          Section 1.  Use of the corporate seal adopted by the board of
directors shall be optional with the officer or agent of the corporation
signing any document on behalf of the corporation.  No duly executed
corporate document shall be void because it does not bear the imprint of a
seal.

                   ARTICLE X - WAIVER OF NOTICE

          Section 1.  Whenever any notice is required to be given to any
stockholder or director of the corporation under these By-laws, by provisions
of the Articles of Incorporation, or by the statutes of the State of
Wyoming, a waiver thereof  in writing, signed by the person or persons
entitled to such notice, whether before or after the time stated therein,
shall be deemed equivalent to the giving of such notice.

                     ARTICLE XI - AMENDMENTS

          Section 1.  The board of directors shall have the power to make,
alter and repeal by-laws; but by-laws made by the board may be altered
or repealed, or new by-laws made, by the stockholders.

          ADOPTED by order of the directors of the corporation on September
25, 1998.

                                        STRATEGIC PARTNERS, INC.

                                       /s/ Frank J. Weinstock
                                       _________________________
                                       Frank J. Weinstock, Director

                                       /s/ David G. Lilly
                                       _________________________
                                       David G. Lilly, Director







Number  -----                 Shares -------------

                      (Logo)
     Incorporated under the laws of the State of Wyoming
                  on September 25, 1998

     COMMON

STRATEGIC PARTNERS, INC.
Total authorized issue 10,000,000 common shares (par value $ .001)

This Certifies That  ------------------- is the owner of  --------------
fully paid and non-assessable shares of the common stock of the
above named corporations transferrable only on the books of the
corporation by the holder hereof in person or by duly authorized
Attorney upon surrender of this certificate properly endorsed.

In witness whereof, the said corporation has caused this certificate to be
signed by its duly authorised officers and its Corporate Seal to be
hereunto affixed . this ------------ day of -------------, -------------



/s/ Trish R. Francis

Secretary

(SEAL)

/s/ Frank J. Weinstock

President



                  [letterhead of Lance N. Kerr Law Office]



   April 25, 2000

   Strategic Partners, Inc. .
   3525 Sunset lane
   Oxnard, CA 93035

   Re:     Registration Statement on Form SB-2
           File No.

   Ladies and Gentlemen:

   We have examined the Registration Statement on Form SB-2 originally
   filed by Strategic Partners, Inc. (the "Company") with the Securities
   and Exchange Commission (the "Commission") on January, 2000, as thereafter
   amended or supplemented (the "Registration Statement"), in connection
   with the registration under the Securities Act of 1933, as amended, of
   300,000 shares of the Company's Common Stock (the "Shares"). As your
   counsel in connection with this transaction, we have examined the
   proceedings taken and we are familiar with the proceedings proposed
   to be taken by you in connection with the sale and issuance of the Shares.

   It is our opinion that, the issuance of the Shares, when issued and sold
   in the manner described in the Registration Statement, will be validly
   issued, fully paid and nonassessable under the laws of the State of
   Wyoming.

   We consent to the use of this Opinion as an exhibit to said Registration
   Statement, and further consent to the use of our name wherever appearing
   in said Registration Statement, including the prospectus constituting a
   part thereof, and in any amendment thereto.

        Very truly yours,

        /s/ Lance N. Kerr

        Law Office of Lance N. Kerr










                     EMPLOYMENT AGREEMENT
                    Chief Executive Officer



     Agreement made, effective as of October 31, 1999 by and between STRATEGIC
PARTNERS, INC., a corporation duly organized and existing under the laws of
the State of Wyoming; hereinafter referred to as employer, and FRANK J.
WEINSTOCK, hereinafter referred to as employee.

     In consideration of the mutual covenants and promises of the parties to
this agreement, and in consideration of the services rendered by employee
prior to the effective date of this agreement, employer and employee agree
as follows:


SECTION ONE

EMPLOYMENT

     Employer employs employee as chief executive officer and employee accepts
such employment with employer, subject to the terms and conditions of this
agreement.


SECTION TWO

TERM OF EMPLOYMENT

     This agreement and the employment under this agreement shall commence on
the effective date stated above, and continue until the end of the fifth
fiscal period of employer ending after the effective date of this agreement.


SECTION THREE

DUTIES OF EMPLOYEE

     Employer hereby employs employee as its Chief Executive Officer; employee
hereby accepts such employment. Employee shall perform the duties of Chief
Executive Officer subject to the general supervision and pursuant to the
orders, advice, and direction of the board of directors of employer.
Employee will at all times faithfully, industriously, and to best of his
ability, experience, and talents, perform all of the duties that may be
required of and from employee pursuant to the express and implicit terms of
this Agreement, to the reasonable satisfaction of employer. Employee shall
perform such other duties as are customarily performed by one holding
such position in other, same, or similar businesses or enterprises as that
engaged in by corporation, and shall also render such other and unrelated
services and duties as may be assigned to him from time to time by employer.
Employee will devote a sufficient amount of his time, energy, and skill
during regular and, if necessary, outside of, regular business hours to
such employment. Employee shall perform such services and act in such
executive capacity as the board of directors of employer shall direct.
This Agreement shall not act to bar employee from continuing any other
business activities or professions in which employee is engaged on the
effective date of this agreement nor from undertaking any new business
activities or professions as long as they do not conflict with the
employer's business.  During the term of this Agreement, as set forth
more specifically below, employee will not engage in or provide services
to businesses that compete with that of employer nor take advantage of
any business opportunity that rightfully belongs to employer.

CONTRACT LABOR OPTION

     To the extent permitted federal and state tax and employment laws,
employee shall have the right to direct employer to pay any or all of
the compensation due employee under this agreement to a viable business
entity owned and operated by employee. In this event such entity shall be
deemed employee's "employer" solely for purposes of computing, withholding,
and paying employee's federal and state taxes and related federal and state
employment charges for income paid by employer to employee under this
Agreement. Both the entity and the employee personally, shall guarantee
employee's performance under this Agreement in writing. None of
employee's other personal responsibilities or rights under this Agreement
shall terminate or be modified by virtue of such designation. Employee and
employer will cooperate with each other and promptly execute on demand,
any additional documents necessary to carry out the intent of this provision.
This provision is subject to the explicit condition that either it does not
result in additional expense to employer, or, if it does, employer's
board of directors approves such additional expense on such terms and
conditions as are reasonable.


SECTION FOUR

COMPENSATION

     A. Employee's salary shall be at the rate of One Hundred Fifty Thousand
Dollars ($150,000.00) per year from the effective date of this agreement,
unless increased with the approval of employer's Board of Directors until
the end of the fifth fiscal period of employer ending after the effective
date of this agreement.

EMPLOYEE BENEFIT PLAN

     Employee shall be entitled to participate in any qualified Profit-Sharing
Plan, Employee Stock Plan, Stock Bonus Plan and Pension Plan adopted or
implemented by employer. The administration, contributions, restrictions
and degree of employee participation shall be at the discretion of employer
with approval of employer's Board of Directors.

HEALTH CARE INSURANCE BENEFITS

     Employer shall provide employee with Health Insurance Benefits for
employee and employee's partner. The administration, restrictions,
contributions, insurance carrier, extent of coverage, including, but not
limited to major medical, catastrophic medical, dental, ophthalmology, and
optometry, shall be at the discretion of employer with approval of employer's
Board of Directors.  Health insurance benefits shall terminate sixty days
after the termination of this agreement.


SECTION FIVE

FAILURE TO PAY EMPLOYEE

     The failure of employer to pay employee his or her salary as provided in
Section Four may, in employee's sole discretion be deemed a breach of this
agreement, and unless such breach is cured within thirty days after
written notice to employer, this employment agreement shall terminate,
including the non-competition provisions of Sections Eight and Nine.


SECTION SIX

REIMBURSEMENT FOR EXPENSES

     Employer shall reimburse employee for reasonable out-of-pocket expenses
that employee shall incur in connection with his services for employer
contemplated by this agreement, on presentation by employee of
appropriate vouchers and receipts for such expenses to employer.


SECTION SEVEN

TERMINATION

     A.  In the event Employee should die during the term of this Agreement
employer will pay all sums due and payable to employee under this Agreement,
including without limitation all of the compensation payable to employee
under this Agreement as if employee had not died or been terminated, to
employee's legal representative and thereafter to employee's heirs, through
a period ending Sixty days after employee's date of death. Said sums
shall be paid monthly.  Employee shall be deemed not to be or to have been
in breach of this Agreement, and no payment shall be suspended, withheld
or interrupted for any reason.

     B.  Except as otherwise provided in this agreement, if employee fails
to perform or to comply with any material term or condition of this
agreement and does not undertake reasonable steps to cure such failure to
perform or comply, within Thirty days of receipt of written notice of such
failure to conform or comply, then this agreement may  be terminated on
Sixty days' written notice to employee by employer.  Such notice shall
specify the precise nature of the failure to perform or to comply, shall
contain reasonable suggestions for curing same and specifically warn
employee of the consequences of failure to cure within the thirty day
period.  In the event of merger, acquisition or takeover of employer,
employer guarantees employee a position with the surviving, acquiring,
or ongoing entity that is similar or better in position, at the same or
better compensation, and under the same terms and conditions as are
otherwise set forth in this Agreement.  If the holders of either
the common or the preferred stock of employer acquire and exercise the
right to choose a majority of the board of directors of employer and a
majority of the newly elected board of directors vote to terminate such
employment, it may be terminated upon Ninety days written notice to
employee, but only subject to the following terms and conditions: all sums
due and payable to employee under this Agreement, including without
limitation all of the compensation payable to employee under this Agreement
as if employee had not been terminated for employer's first through fifth
fiscal periods, commencing on the effective date of this Agreement, shall
be paid monthly to employee or such entity as employee designates; employee
shall be deemed not to be or to have been in breach of this Agreement, no
payment shall be suspended, withheld or interrupted for any reason.
Additionally, if employee has performed or complied with all the material
terms and conditions of this agreement, the non-competition provisions of
Sections Eight and Nine shall not apply.

     C. If employee shall fail or be unable to perform the services required
under this agreement, because of any physical or mental infirmity, other
than death and such failure or inability shall continue for three consecutive
months, or for six months during any consecutive twelve-month period, employer
shall have the right to terminate this agreement ninety days after
delivering written notice of such termination to employee; provided,
however, that employee shall continue to receive his full compensation
under this agreement to the date of termination, in spite of any such
infirmity. The non-competition provisions of Sections Eight and Nine shall
continue in effect in spite of such termination of this agreement, but if,
after recovery from such infirmity as evidenced by a medical certificate of
a physician of employer, employer does not choose to hire employee in some
executive capacity, the non competition provisions of Sections Eight and
Nine, if still in effect, shall cease to be operative.

SECTION EIGHT

NON-COMPETITION AFTER TERMINATION

     Employee agrees that, in addition to any other limitation, for a period
of three years after the termination of his employment under this agreement,
except a termination caused by employer in violation of the terms of this
agreement, and unless otherwise specified in this agreement, employee will
not directly or indirectly engage in, or in any manner be connected with
or employed by any person, firm, corporation, or other entity in
competition with employer or engaged in manufacturing, advertising,
designing, promoting, selling, or providing fiscal, or other promotional or
consulting services to any person or entity engaged in a similar business
within the territories of the United States of America. This provision may
be modified in whole or in part, or waived, but only in writing, by
employer with approval of employer's Board of Directors.


SECTION NINE

 SOLICITATION AFTER TERMINATION

     Employee agrees that, in addition to any other limitation, for a period
of three years after the termination of his employment under this agreement,
except a termination caused by employer in violation of the terms of this
agreement, and unless otherwise specified in this agreement, employee will
not, on behalf of himself or on behalf of any other person, firm,
corporation, or other entity, call on any of the customers of employer,
or any of its affiliates or subsidiaries for the purpose of soliciting
and/or providing to any of such customers any manufacturing, advertising,
designing, promoting, selling, fiscal, or other promotional or consulting
services, nor will he, in any way, directly or indirectly, for himself,
or on behalf of any other person, firm, corporation, or other entity solicit,
divert, or take away any customer of employer, its affiliates or its
subsidiaries. This provision may be modified in whole or in part, or waived,
but only in writing, by employer with approval of employer's Board
of Directors.



SECTION TEN

USE OF CONFIDENTIAL INFORMATION

     Employee agrees that, in addition to any other limitation contained in
this agreement, regardless of the circumstances of the termination of
employment, he will not communicate to any person, firm, corporation, or
other entity any information relating to customer lists, prices, design or
details relating to finished products of whatever nature and description
as it relates to the employers business; to include, drawings,
specifications and processes, nor employer's proprietary and trade secrets,
advertising, nor any confidential knowledge or secrets that employee might
from time to time acquire with respect to the business of the employer, or
any of its affiliates or subsidiaries.

SECTION ELEVEN

 INJUNCTIVE RELIEF

     Employee hereby acknowledges that the services to be rendered under
this agreement are of a unique, special, and extraordinary character that
would be difficult or impossible for employer to replace, and by reason of
such difficulty, employee hereby agrees that for violation of any of the
provisions of this agreement, employer shall, in addition to any other
rights and remedies available under this agreement, at law or otherwise,
be entitled to an injunction to be issued by any court of competent
jurisdiction enjoining and restraining employee from committing
any violation of this agreement, and employee hereby consents to
the issuance of such injunction.


SECTION TWELVE

 COMMUNICATIONS TO EMPLOYER

     A. From the time this agreement commences until the termination of this
agreement, employee shall communicate and channel to employer all knowledge,
business, and customer contacts and any other matters of information that
could concern or be in any way beneficial to the business of employer,
whether acquired by employee before or during the term of this agreement;
provided, however, that nothing under this agreement shall be construed as
requiring such communications where the information is lawfully protected
from disclosure as a trade secret of a third party.

     B. Any such information communicated to employer as stated above shall
be and remain the property of employer, in spite of the subsequent
termination of this agreement.


SECTION THIRTEEN

TERMINATION BY EMPLOYEE

     If employer shall cease conducting its business, take any action looking
toward its dissolution or liquidation, make an assignment for the benefit of
its creditors, admit in writing its inability to pay its debts as they
become due, file a voluntary or be the subject of an involuntary petition
in bankruptcy, or be the subject of any state or federal insolvency
proceeding of any kind, then the employee may, in his sole discretion, by
written notice to employer, terminate his or her employment and employer
hereby consents to the release of employee under such  circumstances and
agrees that if employer ceases to operate or to exist as a result of such
event, the non-competition and other provisions of Sections Nine through
Eleven of this agreement shall terminate.


SECTION FOURTEEN

 BINDING EFFECT

     This agreement shall be binding on and shall inure to the benefit of
any successor or successors of employer and the personal representatives
of employee.



SECTION FIFTEEN

LAW TO GOVERN CONTRACT

     It is agreed that this agreement shall be governed by, construed, and
enforced in accordance with the laws of the State of California.


SECTION SIXTEEN

ENTIRE AGREEMENT

     This agreement shall constitute the entire agreement between the parties
and any prior understanding or representation of any kind preceding the date
of this agreement shall not be binding upon either party except to the
extent incorporated in this agreement.

SECTION SEVENTEEN

MODIFICATION OF AGREEMENT

     Any modification of this agreement or additional obligation assumed by
either party in connection with this agreement shall be binding only if
evidenced in writing signed by each party or an authorized representative
of each party.


SECTION EIGHTEEN

NO WAIVER

     The failure of either party to this agreement to insist upon the
performance of any of the terms and conditions of this agreement, or the
waiver of any breach of any of the terms and conditions of this agreement,
shall not be construed as thereafter waiving any such terms and conditions,
but the same shall continue and remain in full force and effect as
if no such forbearance or waiver had occurred.


SECTION NINETEEN

 ATTORNEY FEES

     In the event that any action is filed in relation to this agreement,
or any dispute between employer or its assigns and successors in interest,
and employee and his heirs assigns and successors in interest, arises out
of the subject matter of this agreement, the parties hereby waive any
provision of applicable law entitling any party to any attorney's fees
and costs and hereby specifically agree that each party shall bear their own
attorney's fees and costs.

SECTION TWENTY
NOTICES

     Except as otherwise provided herein, any notice provided for or concerning
this agreement shall be in writing and shall be deemed sufficiently given
when sent by certified or registered mail if sent to the respective
address of each party as set forth in the official records of the corporation.



     In witness whereof, each party to this agreement has caused it to be
executed at Ventura County, California on the date indicated below.

DATED: October 31, 1999

Employer

STRATEGIC PARTNERS, INC.

By:____/s/ Gerald Bench_________________________
     Gerald Bench, Chief Financial Officer


Attest:___/s/ Trish R. Francis___________________________
     Trish R. Francis, Secy.
                                             [Seal]

Employee


By        /s/ Frank J. Weinstock

     Frank J. Weinstock











          [Letterhead of Jones, Jensen & Company, LLC]


              CONSENT OF INDEPENDENT AUDITORS'




Board of Directors
Strategic Partners, Inc.
Oxnard, California


We hereby consent to the use in this Registration Statement of Strategic
Partners, Inc. on the amended Form SB-2, of our report dated April 25, 2000
of Strategic Partners, Inc. for the year ended December 31, 1999, which
are part of this Registration Statement, and to all references to our
firm included in this Registration Statement.


      /s/ Jones, Jensen & Company

      Jones, Jensen & Company
      Salt Lake City, Utah
      May 5, 2000




WARNING: THE EDGAR SYSTEM ENCOUNTERED ERROR(S) WHILE PROCESSING THIS SCHEDULE.

<TABLE> <S> <C>

      <LEGEND> THE SCHEDULE CONTAINS SUMMARY FINANCIAL INFORMATION
               EXTRACTED FROM THE CORPORATIONS FORM SB-2
               FOR THE YEAR ENDED DECEMBER 31, 1999, AND
               IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO SUCH
               FINANCIAL STATEMENTS.
      <MULTIPLIER> 1

      <S>                           <C>
      <PERIOD-TYPE>                        YEAR
      <FISCAL-YEAR-END>             DEC-31-1999
      <PERIOD-END>                  DEC-31-1999
      <CASH>                                386
      <SECURITIES>                            0
      <RECEIVABLES>                           0
      <ALLOWANCES>                            0
      <INVENTORY>                             0
      <CURRENT ASSETS>                      386
      <PP&E>                                  0
      <DEPRECIATION>                          0
      <TOTAL ASSETS>                        386
      <CURRENT-LIABILITIES>              69,684
      <BONDS>                                 0
                         0
                                   0
      <COMMON>                              569
      <OTHER-SE>                        (69,867)
      <TOTAL-LIABILITY-AND-EQUITY>          386
      <SALES>                                 0
      <TOTAL-REVENUES>                        0
      <CGS>                                   0
      <TOTAL COSTS>                     365,113
      <OTHER EXPENSES>                     (505)
      <LOSS PROVISION>                        0
      <INTEREST EXPENSE>                     38
      <INCOME PRETAX>                  (364,608)
      <INCOME-TAX>                            0
      <INCOME CONTINUING>              (364,608)
      <DISCONTINUED>                          0
      <EXTRAORDINARY>                         0
      <CHANGES>                               0
      <NET-INCOME>                     (364,608)
      <EPS-BASIC>                        (.94)
      <EPS-DILUTED>                        (.94)





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission