Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ELECTROLUX HOME CARE PRODUCTS, INC.
Filing Information
F12000000842
34-1964022
02/24/2012
DE
INACTIVE
WITHDRAWAL
01/03/2020
NONE
Principal Address
10200 DAVID TAYLOR DRIVE
CHARLOTTE, NC 28262
CHARLOTTE, NC 28262
Mailing Address
Changed: 01/03/2020
10200 DAVID TAYLOR DR
CHARLOTTE, NC 28262
CHARLOTTE, NC 28262
Changed: 01/03/2020
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/03/2020
Registered Agent Revoked: 01/03/2020
Officer/Director Detail
Name & Address
Title President, CEO
Nilsson, Ola
Title Director, Senior Vice President
ZAJACZKOWSKI, RONALD E
Title Director, VP
Draper, David W.
Title VP
Morandini, Christian
Title Asst. Secretary
KAFITI, SALIM A
Title Asst. Secretary
BELL, MICHAEL L
Title VP, Director
Simmons, Sean A.
Title Director
NILSSON, OLA
Title President, CEO
Nilsson, Ola
10200 DAVID TAYLOR DRIVE
CHARLOTTE, NC 28262
CHARLOTTE, NC 28262
Title Director, Senior Vice President
ZAJACZKOWSKI, RONALD E
10200 DAVID TAYLOR DRIVE
CHARLOTTE, NC 28262
CHARLOTTE, NC 28262
Title Director, VP
Draper, David W.
10200 David Taylor Drive
Charlotte, NC 28262
Charlotte, NC 28262
Title VP
Morandini, Christian
10200 DAVID TAYLOR DRIVE
CHARLOTTE, NC 28262
CHARLOTTE, NC 28262
Title Asst. Secretary
KAFITI, SALIM A
10200 DAVID TAYLOR DRIVE
CHARLOTTE, NC 28262
CHARLOTTE, NC 28262
Title Asst. Secretary
BELL, MICHAEL L
10200 DAVID TAYLOR DRIVE
CHARLOTTE, NC 28262
CHARLOTTE, NC 28262
Title VP, Director
Simmons, Sean A.
10200 David Taylor Drive
Charlotte, NC 28262
Charlotte, NC 28262
Title Director
NILSSON, OLA
10200 DAVID TAYLOR DRIVE
CHARLOTTE, NC 28262
CHARLOTTE, NC 28262
Annual Reports
Report Year | Filed Date |
2017 | 04/20/2017 |
2018 | 03/23/2018 |
2019 | 02/13/2019 |
Document Images