Search icon

MULTIGRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: MULTIGRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 1946 (78 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 807216
FEI/EIN Number 340054940

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

Address: 431 LAKEVIEW COURT, MT. PROSPECT, IL, 60056, US
Mail Address: 431 LAKEVIEW COURT, MT. PROSPECT, IL, 60056, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
ANDREWS STEVE President 431 LAKEVIEW CT, MT PROSPECT, IL, 60056
ANDREWS STEVE Chairman 431 LAKEVIEW CT, MT PROSPECT, IL, 60056
KNIPP GREGORY T VPCT 431 LAKEVIEW COURT, MT. PROSPECT, IL
DUCHESNE MARK Founder 431 LAKEVIEW CT, MT. PROSPECT, IL, 60056

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1997-10-31 MULTIGRAPHICS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 431 LAKEVIEW COURT, MT. PROSPECT, IL 60056 -
CHANGE OF MAILING ADDRESS 1997-04-29 431 LAKEVIEW COURT, MT. PROSPECT, IL 60056 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-16 CT CORPORATION SYSTEM -
AMENDMENT 1986-09-09 - -
NAME CHANGE AMENDMENT 1978-12-29 AM INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-07
Name Change 1997-10-31
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State