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 |
Name | Role | Address |
---|---|---|
WHITESELL SHANNON | Agent | 6595 S Florida Ave, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
WHITESELL SHANNON | President | 6595 S Florida Ave, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
Whitesell Chris | Secretary | 6595 S Florida Ave, Lakeland, FL, 33813 |
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 |
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 |
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