Entity Name: | MEGADOOR USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Jul 1989 (36 years ago) |
Branch of: | MEGADOOR USA INC., CONNECTICUT (Company Number 0102831) |
Document Number: | P25434 |
FEI/EIN Number | 061013926 |
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 |
Name | Role | Address |
---|---|---|
Petersson Ulf | President | 611 Highway 74 South, Suite 100, Peachtree City, GA, 30269 |
Name | Role | Address |
---|---|---|
Bernstein Daniel | Secretary | 260 Madison Avenue, New York, NY, 10016 |
Name | Role | Address |
---|---|---|
Hurley Joseph P | Treasurer | 110 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
Hannson Per | Director | Lodjursgatan 10, Landskrona, SE-26 22 |
Vargues Juan | Director | Lodjursgatan 10, Landskrona, SE-26 22 |
Name | Role | Address |
---|---|---|
Blosser Ed | Vice President | 611 Highway 74 South, Peachtree City, GA, 30269 |
Name | Role | Address |
---|---|---|
Blosser Ed | o | 611 Highway 74 South, Peachtree City, GA, 30269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-10-25 | No data | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2011-12-20 | MEGADOOR USA INC. | No data |
NAME CHANGE AMENDMENT | 2006-09-25 | CARDO USA, INC. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State