Search icon

RELIANCE MOTION CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: RELIANCE MOTION CONTROL, 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: 01 Oct 1993 (32 years ago)
Date of dissolution: 22 Apr 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2004 (21 years ago)
Document Number: F93000004438
FEI/EIN Number 311331057

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

Address: 777 E. WISCONSIN AVE, SUITE 1400, MILWAUKEE, WI, 53202, US
Mail Address: 777 E. WISCONSIN AVE, SUITE 1400, MILWAUKEE, WI, 53202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MULLANY THOMAS Treasurer 777 E. WISCONSIN AVE, MILWAUKEE, WI, 53202
CALISE WILLIAM J Vice President 777 E. WISCONSIN AVE., SUITE 1400, MILWAUKEE, WI, 53202
ETZEL STEVEN W Assistant Treasurer 777 E. WISCONSIN AVE, MILWAUKEE, WI, 53202
COPPINS KENT Assistant Treasurer 777 E. WISCONSIN AVE., SUITE 1553, MILWAUKEE, WI, 53202
BALISTRERI KAREN Secretary 777 E. WISCONSIN AVE., SUITE 1400, MILWAUKEE, WI, 53202
MILLER JOHN M Assistant Secretary 777 E. WISCONSIN AVE, MILWAUKEE, WI, 53202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 777 E. WISCONSIN AVE, SUITE 1400, MILWAUKEE, WI 53202 -
CHANGE OF MAILING ADDRESS 2003-04-28 777 E. WISCONSIN AVE, SUITE 1400, MILWAUKEE, WI 53202 -

Documents

Name Date
Withdrawal 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State