Search icon

MODERN PRO, INC - Florida Company Profile

Company Details

Entity Name: MODERN PRO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN PRO, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2011 (13 years ago)
Document Number: P11000096370
FEI/EIN Number 453800477

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

Address: 4803 Glenbrooke Dr, Sarasota, FL, 34243, US
Mail Address: 4803 Glenbrooke Dr, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATS Ivan President 4803 Glenbrooke Dr, Sarasota, FL, 34243
KATS Ivan I Agent 4803 Glenbrooke Dr, Sarasota, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 6117 Rodgers Ave, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2025-01-19 6117 Rodgers Ave, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 6117 Rodgers Ave, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2021-09-16 KATS, Ivan I -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 4803 Glenbrooke Dr, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2020-06-20 4803 Glenbrooke Dr, Sarasota, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 4803 Glenbrooke Dr, Sarasota, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State