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 |
Name | Role | Address |
---|---|---|
Adams Heather | Agent | 1068 6th Ave N, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Kratt Ryan | President | 17598 Johnstown Ct, Fort Myers, FL, 33967 |
Name | Role | Address |
---|---|---|
Kane Ryan L | Vice President | 19551 Goin Outback Dr, Alva, FL, 33920 |
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 |
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 |
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