Search icon

THE STRUCTURE PROS, INC.

Company Details

Entity Name: THE STRUCTURE PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P20000035276
FEI/EIN Number 85-1121665
Address: 11580 CHITWOOD DR, FORT MYERS, FL, 33908, US
Mail Address: 11580 CHITWOOD DR, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Adams Heather Agent 1068 6th Ave N, Naples, FL, 34102

President

Name Role Address
Kratt Ryan President 17598 Johnstown Ct, Fort Myers, FL, 33967

Vice President

Name Role Address
Kane Ryan L Vice President 19551 Goin Outback Dr, Alva, FL, 33920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076793 FLORIDA CONCRETE AND SHELL ACTIVE 2021-06-08 2026-12-31 No data 17801 WELLS ROAD, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 11580 CHITWOOD DR, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2024-02-11 11580 CHITWOOD DR, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2023-09-20 Adams, Heather No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 1068 6th Ave N, Naples, FL 34102 No data
AMENDMENT 2023-06-01 No data No data
AMENDMENT 2020-07-23 No data No data

Documents

Name Date
Amendment 2024-03-06
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-09-20
Amendment 2023-06-01
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-10
Amendment 2020-07-23
Domestic Profit 2020-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State