Entity Name: | RELIANCE ELECTRIC COMPANY |
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: | 07 Apr 1987 (38 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P13963 |
FEI/EIN Number |
341538686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 SOUTH 2ND STREET, MILWAUKEE, WI, 53204, US |
Mail Address: | 1201 SOUTH 2ND STREET, MILWAUKEE, WI, 53204, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
OLIVER TIMOTHY C | Treasurer | 1201 SOUTH 2ND STREET, MILWAUKEE, WI, 53204 |
MILLER JOHN M | Assistant Secretary | 1201 SOUTH 2ND STREET, MILWAUKEE, WI, 53204 |
HAGERMAN DOUGLAS M | Vice President | 1201 SOUTH 2ND STREET, MILWAUKEE, WI, 53204 |
HAGERMAN DOUGLAS M | Secretary | 1201 SOUTH 2ND STREET, MILWAUKEE, WI, 53204 |
VETTER WILLIAM | Director | 6040 PONDERS CT, GREENVILLE, SC, 29602 |
BALISTRERI KAREN A | Assistant Secretary | 1201 SOUTH 2ND STREET, MILWAUKEE, WI, 53204 |
SWANN JOSEPH C | President | 6040 PONDERS CT, GREENVILLE, SC, 29602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 1201 SOUTH 2ND STREET, MILWAUKEE, WI 53204 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 1201 SOUTH 2ND STREET, MILWAUKEE, WI 53204 | - |
NAME CHANGE AMENDMENT | 2006-04-14 | RELIANCE ELECTRIC COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-25 | CT CORPORATION SYSTEM | - |
EVENT CONVERTED TO NOTES | 1987-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
Name Change | 2006-04-14 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-23 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-05-10 |
ANNUAL REPORT | 1998-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State