Search icon

ELYSIAN CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELYSIAN CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELYSIAN CONSULTING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2008 (17 years ago)
Document Number: P98000080242
FEI/EIN Number 650867487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 448 CLARK HILL, NEW BOSTON, NH, 03070
Mail Address: 448 CLARK HILL, NEW BOSTON, NH, 03070, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISCEGLIA THOMAS President P. O. BOX 597, NEW BOSTON, NH, 03070
BISCEGLIA THOMAS Treasurer P. O. BOX 597, NEW BOSTON, NH, 03070
BISCEGLIA THOMAS Director P. O. BOX 597, NEW BOSTON, NH, 03070
LAW OFFICES OF DAVID M. PICCOLO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 448 CLARK HILL, NEW BOSTON, NH 03070 -
NAME CHANGE AMENDMENT 2008-02-05 ELYSIAN CONSULTING SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 448 CLARK HILL, NEW BOSTON, NH 03070 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State