Search icon

ELYSIUM VAPOR CO.

Company Details

Entity Name: ELYSIUM VAPOR CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000038501
FEI/EIN Number 47-3866223
Address: 6595 S Florida Ave, Suite 6, Lakeland, FL, 33813, US
Mail Address: 6595 S Florida Ave, Suite 6, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WHITESELL SHANNON Agent 6595 S Florida Ave, Lakeland, FL, 33813

President

Name Role Address
WHITESELL SHANNON President 6595 S Florida Ave, Lakeland, FL, 33813

Secretary

Name Role Address
Whitesell Chris Secretary 6595 S Florida Ave, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 6595 S Florida Ave, Suite 6, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2021-03-06 6595 S Florida Ave, Suite 6, Lakeland, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 6595 S Florida Ave, Suite 6, Lakeland, FL 33813 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000395010 TERMINATED 1000000827959 HILLSBOROU 2019-05-24 2039-06-05 $ 1,233.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
Domestic Profit 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State