Search icon

MEGADOOR USA INC. - Florida Company Profile

Branch

Company Details

Entity Name: MEGADOOR USA 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: 27 Jul 1989 (36 years ago)
Branch of: MEGADOOR USA INC., CONNECTICUT (Company Number 0102831)
Date of dissolution: 25 Oct 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P25434
FEI/EIN Number 061013926

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

Mail Address: 110 Sargent Drive, New Haven, CT, 06511, US
Address: 611 Highway 74 South, Suite 100, Peachtree City, GA, 30269, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Petersson Ulf President 611 Highway 74 South, Suite 100, Peachtree City, GA, 30269
Bernstein Daniel Secretary 260 Madison Avenue, New York, NY, 10016
Hurley Joseph P Treasurer 110 Sargent Drive, New Haven, CT, 06511
Hannson Per Director Lodjursgatan 10, Landskrona, SE-26 22
Vargues Juan Director Lodjursgatan 10, Landskrona, SE-26 22
Blosser Ed Vice President 611 Highway 74 South, Peachtree City, GA, 30269
Blosser Ed o 611 Highway 74 South, Peachtree City, GA, 30269

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-10-25 - -
REGISTERED AGENT CHANGED 2016-10-25 REGISTERED AGENT REVOKED -
REINSTATEMENT 2016-10-24 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-09 611 Highway 74 South, Suite 100, Peachtree City, GA 30269 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 611 Highway 74 South, Suite 100, Peachtree City, GA 30269 -
NAME CHANGE AMENDMENT 2011-12-20 MEGADOOR USA INC. -
NAME CHANGE AMENDMENT 2006-09-25 CARDO USA, INC. -

Documents

Name Date
Withdrawal 2016-10-25
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-23
Name Change 2011-12-20
Reg. Agent Change 2011-12-20
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State