Search icon

ELYSIAN SHIP MANAGEMENT INC.

Company Details

Entity Name: ELYSIAN SHIP MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2006 (19 years ago)
Date of dissolution: 18 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2015 (10 years ago)
Document Number: P06000012835
FEI/EIN Number 204230184
Address: 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Mail Address: 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
HOSKINSON LEONARD J Director 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
JOHN ARTHUR C Director 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Scokin Damian Director 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Yad Maria C Director 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
HOSKINSON LEONARD J President 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Vice President

Name Role Address
JOHN ARTHUR C Vice President 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Secretary

Name Role Address
YESENIA BARNFIELD E Secretary 3251 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2013-08-05 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-18
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-12-12
ANNUAL REPORT 2014-03-20
Reg. Agent Change 2013-08-05
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State