Search icon

RICH GRAPHICS CORP.

Branch

Company Details

Entity Name: RICH GRAPHICS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jul 2001 (24 years ago)
Branch of: RICH GRAPHICS CORP., ILLINOIS (Company Number CORP_52539757)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F01000003611
FEI/EIN Number 363157456
Address: 31 PRESIDENTIAL DRIVE, ROSELLE, IL, 60172
Mail Address: 31 PRESIDENTIAL DRIVE, ROSELLE, IL, 60172
Place of Formation: ILLINOIS

Agent

Name Role Address
BLEVINS PAUL Agent 2175 PREMIER ROW, SUITE C, ORLANDO, FL, 32809

Secretary

Name Role Address
CHLEBOS RICHARD A Secretary 2016 ABBOTSFORD DRIVE, BARRINGTON, IL, 60010

Treasurer

Name Role Address
CHLEBOS RICHARD A Treasurer 2016 ABBOTSFORD DRIVE, BARRINGTON, IL, 60010

Vice President

Name Role Address
CHLEBOS RICHARD J Vice President 310 E. MARSEILLES STREET, VERNON HILLS, FL, 60061

President

Name Role Address
CHLEBOS SANDRA President 2016 ABBOTSFORD DRIVE, BARRINGTON, IL, 60010

Director

Name Role Address
CIESLA CARYN Director 495 RAGALIA DR, BARRINGTON, IL, 60010
BLEVINS JULIE Director 4854 KENNELAND CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000008287 ACTIVE 1000000038505 9022 3274 2006-12-18 2027-01-10 $ 4,035.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-27
Foreign Profit 2001-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State