Search icon

GRAPHICS ILLUSTRATED, INC.

Company Details

Entity Name: GRAPHICS ILLUSTRATED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1979 (46 years ago)
Date of dissolution: 31 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 1998 (26 years ago)
Document Number: 615451
FEI/EIN Number 59-1898217
Address: 1500-3 AUSTRALIAN AVE., RIVIERA BEACH, FL 33404
Mail Address: 1500-3 AUSTRALIAN AVE., RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
LAFFLER, RALPH H. Chief Executive Officer 23 CAYMAN PL, PALM BEACH GARDENS, FL

Director

Name Role Address
LAFFLER, RALPH H. Director 23 CAYMAN PL, PALM BEACH GARDENS, FL
LAFFLER, RALPH T Director 122 PARKGATE DRIVE, EDISON, N.
LAFFLER, BERNICE Director 150 GREEN POINT CIR, PALM BEACH GARDENS, FL

Vice President

Name Role Address
SEGUIN, CAROL Vice President 4274 S. LANDAR DR., LAKE WORTH, FL
LAFFLER, RALPH T Vice President 122 PARKGATE DRIVE, EDISON, N.

President

Name Role Address
BUTLER, ROGER S. President 6 EMARITA WAY, STUART, FL

Events

Event Type Filed Date Value Description
MERGER 1998-12-31 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MAIL-WELL COMMERCIAL PRINTING, INC.. MERGER NUMBER 900000021459
REGISTERED AGENT NAME CHANGED 1998-12-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1998-12-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Merger 1998-12-31
Reg. Agent Change 1998-12-01
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State