Search icon

ELYSIUM INC.

Headquarter

Company Details

Entity Name: ELYSIUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P93000014149
FEI/EIN Number 593164110
Address: 3044 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Mail Address: P.O. BOX 6441, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELYSIUM INC., ALABAMA 000-912-944 ALABAMA

Agent

Name Role Address
ODENBRETT VINCENT D Agent 3705 TIGER POINT BLVD., GULF BREEZE, FL, 32563

President

Name Role Address
ODENBRETT VINCENT D President 3705 TIGER POINT BLVD, GULF BREEZE, FL, 32563

Chief Executive Officer

Name Role Address
ODENBRETT VINCENT D Chief Executive Officer 3705 TIGER POINT BLVD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-27 ODENBRETT, VINCENT D No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 3705 TIGER POINT BLVD., GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 3044 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 No data
AMENDMENT 2004-03-11 No data No data
AMENDMENT 2003-10-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000182284 LAPSED 2005 CA 001428 ESCAMBIA COUNTY CIRCUIT COURT 2005-11-18 2010-12-01 $397,134.94 BEACH COMMUNITY BANK, 33 WEST GARDEN STREET, PENSACOLA, FL 32502
J05000187440 LAPSED 2005 CA 000406 CIRCUIT, SANTA ROSA COUNTY 2005-09-22 2010-12-08 $476,261.79 BANK OF PENSACOLA, 125 WEST ROMANA STREET, SUITE 400, PENSACOLA, FL 32502

Documents

Name Date
ANNUAL REPORT 2005-04-29
Off/Dir Resignation 2005-04-28
Reg. Agent Change 2005-04-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-16
Amendment 2004-03-11
Reg. Agent Change 2004-02-11
ANNUAL REPORT 2004-01-27
Amendment 2003-10-09
ANNUAL REPORT 2003-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State