Search icon

ELYSIUN, INC.

Company Details

Entity Name: ELYSIUN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S27026
FEI/EIN Number 65-0238885
Address: 632 NW 29TH STREET, WILTON MANORS, FL 33311
Mail Address: 632 NW 29TH ST, WILTON MANORS, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STADNIK, ALEXANDER Agent 632 NW 29TH ST., WILTON MANORS, FL 33311

President

Name Role Address
STADNIK, RUTHANNE M President 632 NW 29TH ST., WILTON MANOR, FL 33311

Secretary

Name Role Address
STADNIK, RUTHANNE M Secretary 632 NW 29TH ST., WILTON MANOR, FL 33311

Director

Name Role Address
STADNIK, RUTHANNE M Director 632 NW 29TH ST., WILTON MANOR, FL 33311
STADNIK, ALEXANDER Director 632 NW 29TH ST., WILTON MANOR, FL 33311
ESKEW, PHILLIP Director 1461 SW 30TH AVE #18, POMPANO BEACH, FL 33069
FOTI, STEPHEN VJR Director 632 NW 29TH ST., WILTON MANOR, FL 33311

Vice President

Name Role Address
STADNIK, ALEXANDER Vice President 632 NW 29TH ST., WILTON MANOR, FL 33311
ESKEW, PHILLIP Vice President 1461 SW 30TH AVE #18, POMPANO BEACH, FL 33069

Treasurer

Name Role Address
STADNIK, ALEXANDER Treasurer 632 NW 29TH ST., WILTON MANOR, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 632 NW 29TH STREET, WILTON MANORS, FL 33311 No data
CHANGE OF MAILING ADDRESS 2000-10-04 632 NW 29TH STREET, WILTON MANORS, FL 33311 No data
REINSTATEMENT 1999-12-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-12-06 632 NW 29TH ST., WILTON MANORS, FL 33311 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT NAME CHANGED 1994-04-08 STADNIK, ALEXANDER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000495733 LAPSED COCE 02 017707 CNTY CRT BROWARD CNTY 2002-12-10 2007-12-23 $8302.54 NATIONS RENT, INC., 4351 EQUITY DR, COLUMBUS, OH 43228
J02000327514 LAPSED CA 02-00453 AI PALM BEACH COUNTY CIRCUIT COUR 2002-04-01 2007-08-19 $18,237.47 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO INC, 5100B NW 9TH AVE, FORT LAUDERDALE FL 33309-3116
J02000326185 LAPSED CA 02-00453 AI PALM BEACH CNTY CIR COURT 2002-04-01 2007-09-09 $23,520.09 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO INC, 5100B NW 9TH AVE, FORT LAUDERDALE, FL 33309-3116

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-11
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-10-04
ANNUAL REPORT 2000-04-25
REINSTATEMENT 1999-12-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State