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 |
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 |
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. | - |
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