Search icon

PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC. - Florida Company Profile

Branch

Company Details

Entity Name: PHILIPS MEDICAL SYSTEMS (CLEVELAND), 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: 23 May 1949 (76 years ago)
Branch of: PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC., NEW YORK (Company Number 1990075)
Date of dissolution: 22 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: 807907
FEI/EIN Number 131725183

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

Address: 595 MINER ROAD, CLEVELAND, OH, 44143
Mail Address: C/O PHILIPS ELECTRONICS, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SMITH ROBERT N Vice President 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
OATES WARREN T Secretary 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
INNAMARATI JOSEPH E Director 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
DUNLAP PAMELA L Director 3000 MINUTEMAN RD., MS 0147, ANDOVER, MA, 01810

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-22 - -
CHANGE OF MAILING ADDRESS 2007-12-14 595 MINER ROAD, CLEVELAND, OH 44143 -
REINSTATEMENT 2007-12-14 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-01-20 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2001-12-12 PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC. -
NAME CHANGE AMENDMENT 1999-12-08 MARCONI MEDICAL SYSTEMS, INC. -
AMENDMENT 1985-07-10 - -
EVENT CONVERTED TO NOTES 1985-07-10 - -

Documents

Name Date
Withdrawal 2008-01-22
REINSTATEMENT 2007-12-14
ANNUAL REPORT 2005-05-06
REINSTATEMENT 2004-01-20
Reg. Agent Change 2002-02-13
ANNUAL REPORT 2002-02-03
Name Change 2001-12-12
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-26
Name Change 1999-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State