Search icon

MEYER, SCHERER & ROCKCASTLE, LTD. CORP. - Florida Company Profile

Company Details

Entity Name: MEYER, SCHERER & ROCKCASTLE, LTD. CORP.
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: 16 Feb 2000 (25 years ago)
Date of dissolution: 15 Oct 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: F00000000871
FEI/EIN Number 411408672

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

Address: 710 SOUTH 2ND STREET, 8TH FLOOR, MINNEAPOLIS, MN, 55401-2294, US
Mail Address: 710 SOUTH 2ND STREET, 8TH FLOOR, MINNEAPOLIS, MN, 55401-2294, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
POLING D. JACK President 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
POLING D. JACK Director 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
SCHERER JEFFREY A Vice President 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
SCHERER JEFFREY A Director 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
ROCKCASTLE GARTH C Vice President 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
ROCKCASTLE GARTH C Director 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
MEYER THOMAS A Vice President 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
MEYER THOMAS A Director 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
MEEKER WILLIAM J Secretary 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294
MEEKER WILLIAM J Director 710 SOUTH 2ND STREET, MINNEAPOLIS, MN, 554012294

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-15 - -
REGISTERED AGENT CHANGED 2013-10-15 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 710 SOUTH 2ND STREET, 8TH FLOOR, MINNEAPOLIS, MN 55401-2294 -
CHANGE OF MAILING ADDRESS 2010-01-13 710 SOUTH 2ND STREET, 8TH FLOOR, MINNEAPOLIS, MN 55401-2294 -

Documents

Name Date
Withdrawal 2013-10-15
ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-13
Reg. Agent Change 2009-08-03
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State