Search icon

ROGUE WAVE SOFTWARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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