Search icon

STRUT LEGAL, INC.

Headquarter

Company Details

Entity Name: STRUT LEGAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 2011 (14 years ago)
Date of dissolution: 23 Jan 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: P11000070762
FEI/EIN Number 45-2993002
Address: 1722 Sheridan Street #330, 330, Hollywood, FL 33020
Mail Address: 1722 Sheridan Street #330, 330, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STRUT LEGAL, INC., MINNESOTA 3bb25dc6-2c59-e411-ae63-001ec94ffe7f MINNESOTA

Agent

Name Role Address
FALCICCHIO, CHRISTINE, ESQUIRE Agent 1722 Sheridan Street #330, 330, Hollywood, FL 33020

President

Name Role Address
KRIGELSKI, SAMANTHA President 1722 Sheridan Street #330, 330 Hollywood, FL 33020

Director

Name Role Address
KRIGELSKI, SAMANTHA Director 1722 Sheridan Street #330, 330 Hollywood, FL 33020
KRIGELSKI, AARON Director 1722 Sheridan Street #330, 330 Sheridan, FL 33020
Falcicchio, Christine, Esq. Director 1722 Sheridan Street #330, #330 Hollywood, FL 33020

Secretary

Name Role Address
KRIGELSKI, AARON Secretary 1722 Sheridan Street #330, 330 Sheridan, FL 33020

Vice President

Name Role Address
Falcicchio, Christine, Esq. Vice President 1722 Sheridan Street #330, #330 Hollywood, FL 33020

Events

Event Type Filed Date Value Description
CONVERSION 2018-01-23 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS STRUT LEGAL, INC., A NON QUALIFIED. CONVERSION NUMBER 100000178321
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 1722 Sheridan Street #330, 330, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2017-01-13 1722 Sheridan Street #330, 330, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1722 Sheridan Street #330, 330, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2015-03-03 FALCICCHIO, CHRISTINE, ESQUIRE No data
AMENDMENT 2014-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-03
Amendment 2014-09-15
AMENDED ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-16
Domestic Profit 2011-08-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State