Search icon

CIS OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: CIS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIS OF TAMPA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 1978 (47 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 574294
FEI/EIN Number 591819372

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

Address: 203 W ALEXANDER ST, PLANT CITY, FL, 33566, US
Mail Address: 203 W ALEXANDER ST, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD VINCENT L. President 119 BURLINGAME, TEMPLE TERRACE, FL
HEAD VINCENT L. Director 119 BURLINGAME, TEMPLE TERRACE, FL
HEAD, VINCENT L. Agent 119 NORTH BURLINGAME AVENUE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1995-09-25 CIS OF TAMPA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 203 W ALEXANDER ST, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 1995-04-19 203 W ALEXANDER ST, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-12 119 NORTH BURLINGAME AVENUE, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 1990-03-29 HEAD, VINCENT L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000088699 TERMINATED 1000000065380 018255 001386 2007-11-15 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000327907 ACTIVE 1000000065380 018255 001386 2007-11-15 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State