Search icon

CENTER FOR INNOVATIVE STRUCTURES, INC.

Headquarter

Company Details

Entity Name: CENTER FOR INNOVATIVE STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 1993 (31 years ago)
Document Number: P93000077644
FEI/EIN Number 59-3226973
Address: 3300 Henderson Blvd, Suite 202, TAMPA, FL 33609
Mail Address: 3300 Henderson Blvd, Suite 202, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTER FOR INNOVATIVE STRUCTURES, INC., KENTUCKY 1327249 KENTUCKY

Agent

Name Role Address
Dennis, Zabala Agent 3300 Henderson Blvd, Suite 202, TAMPA, FL 33609

President

Name Role Address
MEISER, CHARLES DOUGLAS President 2107 7TH STREET W, Palmetto, FL 34221

Vice President

Name Role Address
MELANDINOS, DIMITRIOS Vice President 3188 ST. MARTIN STREET, TARPON SPRINGS, FL 34688
ZABALA, DENNIS Vice President 16536 LAKE HEATHER DRIVE, Tampa, FL 33618

Secretary

Name Role Address
MELANDINOS, DIMITRIOS Secretary 3188 ST. MARTIN STREET, TARPON SPRINGS, FL 34688

Treasurer

Name Role Address
ZABALA, DENNIS Treasurer 16536 LAKE HEATHER DRIVE, Tampa, FL 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3300 Henderson Blvd, Suite 202, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3300 Henderson Blvd, Suite 202, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 3300 Henderson Blvd, Suite 202, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2021-08-20 Dennis, Zabala No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State