Entity Name: | ROGUE WAVE SOFTWARE, 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: | 05 Oct 2011 (14 years ago) |
Date of dissolution: | 18 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jul 2023 (2 years ago) |
Document Number: | F11000004017 |
FEI/EIN Number |
93-1064214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 1st Ave N, Minneapolis, MN, 55401, US |
Mail Address: | 400 FIRST AVENUE NORTH, SUITE 400, MINNEAPOLIS, MN, 55401 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOERGEN MICHAEL C | Director | 400 First Avenue North, Minneapolis, MN, 55401 |
KILIAN SARA M | Secretary | 400 1st Ave N, Minneapolis, MN, 55401 |
TIES MARK E | President | 400 First Avenue North, Minneapolis, MN, 55401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-18 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 400 1st Ave N, Suite 400, Minneapolis, MN 55401 | - |
REGISTERED AGENT CHANGED | 2023-07-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 400 1st Ave N, Suite 400, Minneapolis, MN 55401 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000391915 | TERMINATED | 1000000267059 | LEON | 2012-04-18 | 2032-05-09 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
WITHDRAWAL | 2023-07-18 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-01 |
Reg. Agent Change | 2019-10-08 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State