![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
MEGADOOR USA INC.
Filing Information
P25434
06-1013926
07/27/1989
CT
INACTIVE
WITHDRAWAL
10/25/2016
10/24/2016
Principal Address
Changed: 04/09/2015
611 Highway 74 South, Suite 100
Peachtree City, GA 30269
Peachtree City, GA 30269
Changed: 04/09/2015
Mailing Address
Changed: 04/09/2015
110 Sargent Drive
New Haven, CT 06511
New Haven, CT 06511
Changed: 04/09/2015
Registered Agent Name & Address
NONE
Registered Agent Revoked: 10/25/2016
Registered Agent Revoked: 10/25/2016
Officer/Director Detail
Name & Address
Title President
Petersson, Ulf
Title Secretary
Bernstein, Daniel
Title Treasurer
Hurley, Joseph P.
Title Director
Hannson, Per
Title Director
Vargues, Juan
Title VP of Finance
Blosser, Ed
Title Assistant Secretary
Heslin, Page
Title President
Petersson, Ulf
611 Highway 74 South, Suite 100
Peachtree City, GA 30269
Peachtree City, GA 30269
Title Secretary
Bernstein, Daniel
260 Madison Avenue
17th Floor
New York, NY 10016
17th Floor
New York, NY 10016
Title Treasurer
Hurley, Joseph P.
110 Sargent Drive
New Haven, CT 06511
New Haven, CT 06511
Title Director
Hannson, Per
Lodjursgatan 10
Landskrona SE-261 22 SE
Landskrona SE-261 22 SE
Title Director
Vargues, Juan
Lodjursgatan 10
Landskrona SE-261 22 SE
Landskrona SE-261 22 SE
Title VP of Finance
Blosser, Ed
611 Highway 74 South
Suite 100
Peachtree City, GA 30269
Suite 100
Peachtree City, GA 30269
Title Assistant Secretary
Heslin, Page
110 Sargent Drive
New Haven, CT 06511
New Haven, CT 06511
Annual Reports
Report Year | Filed Date |
2014 | 04/08/2014 |
2015 | 04/09/2015 |
2016 | 10/24/2016 |
Document Images