Search icon

R-H CO.

Company Details

Entity Name: R-H CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1990 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P31801
FEI/EIN Number 36-6078069
Address: 1224 N. HARDING AVENUE, DES PLAINES, IL 60016
Mail Address: 254 N. LAUREL AVE, ATTN. STEVE STARYKOWICZ, DES PLAINES, IL 60016-4321
Place of Formation: DELAWARE

Agent

Name Role Address
BURKE, JANETTE Agent 1651 ROBERT J. CONLAN BLVD., PALM BAY, FL 32905

Director

Name Role Address
WEBER, P.J. Director 254 N. LAUREL AVENUE, DES PLAINES, IL
HENRICKS, J.M. Director 254 N. LAUREL AVENUE, DES PLAINES, IL

President

Name Role Address
HENRICKS, J.M. President 254 N. LAUREL AVENUE, DES PLAINES, IL

Chairman

Name Role Address
WILKIE, MICHAEL L. Chairman 254 N. LAUREL AVENUE, DES PLAINES, IL

Secretary

Name Role Address
MORAN, TIM Secretary 254 N. LAUREL AVE., DES PLAINES, IL 60016-4321

Treasurer

Name Role Address
JAPLZYK, JIM Treasurer 254 N. LAUREL AVE., DES PLAINES, IL 60016-4321

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2000-01-27 1224 N. HARDING AVENUE, DES PLAINES, IL 60016 No data
REGISTERED AGENT NAME CHANGED 1998-09-02 BURKE, JANETTE No data
REGISTERED AGENT ADDRESS CHANGED 1998-09-02 1651 ROBERT J. CONLAN BLVD., PALM BAY, FL 32905 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000078028 TERMINATED 01012560035 04475 03258 2001-12-04 2006-12-18 $ 5,362.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-06-18
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State