Search icon

MILLER & SCHROEDER FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: MILLER & SCHROEDER FINANCIAL, 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: 18 Dec 1980 (44 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 847741
FEI/EIN Number 410901191

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

Address: 150 S FIFTH ST, SUITE 3000, MINNEAPOLIS, MN, 55402, US
Mail Address: P.O. BOX 789, MINNEAPOLIS, MN, 55440, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
DLUGOSCH JAMES F Chairman 150 S FIFTH ST STE 3000, MINNEAPOLIS, MN, 55440
DLUGOSCH JAMES F Director 150 S FIFTH ST STE 3000, MINNEAPOLIS, MN, 55440
REINHARDT DAVID G President 150 S FIFTH ST STE 3000, MINNEAPOLIS, MN, 55402
REINHARDT DAVID G Chief Executive Officer 150 S FIFTH ST STE 3000, MINNEAPOLIS, MN, 55402
IVERSON JAMES E Executive Vice President 505 LOMAS SANTE FE DR, SOLANA BCH, CA
MCLAREY JOHN Executive Vice President 150 S FIFTH ST STE 3000, MINNEAPOLIS, MN, 55402
MCLAREY JOHN Director 150 S FIFTH ST STE 3000, MINNEAPOLIS, MN, 55402
LARSEN KENNETH R Treasurer 150 S FIFTH ST STE 3000, MINNEAPOLIS, MN, 55402
LARSEN KENNETH R Chief Financial Officer 150 S FIFTH ST STE 3000, MINNEAPOLIS, MN, 55402

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-02 150 S FIFTH ST, SUITE 3000, MINNEAPOLIS, MN 55402 -
CHANGE OF MAILING ADDRESS 2000-02-02 150 S FIFTH ST, SUITE 3000, MINNEAPOLIS, MN 55402 -
NAME CHANGE AMENDMENT 1985-08-22 MILLER & SCHROEDER FINANCIAL, INC. -

Documents

Name Date
Reg. Agent Resignation 2003-02-19
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State