Search icon

PHILIPS ELECTRONICS NORTH AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: PHILIPS ELECTRONICS NORTH AMERICA CORPORATION
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: 15 Nov 1994 (30 years ago)
Date of dissolution: 19 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: F94000005901
FEI/EIN Number 133429115

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

Mail Address: 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, US
Address: PHILIPS ELECTRONICS NORTH AMERICA CORP., 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHAFER BRENT President 1010 MURRY RIDGE LANE, MURRYSVILLE, PA, 15668
MATTERN II JAMES M Treasurer 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810
INNAMORATI JOSEPH E Secretary 3000 MINUTEMAN ROAD, ANDOVER, MA, 01810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 PHILIPS ELECTRONICS NORTH AMERICA CORP., 3000 MINUTEMAN ROAD, ANDOVER, MA 01810 -
REGISTERED AGENT CHANGED 2017-04-19 REGISTERED AGENT REVOKED -
WITHDRAWAL 2017-04-19 - -
CHANGE OF MAILING ADDRESS 2016-04-21 PHILIPS ELECTRONICS NORTH AMERICA CORP., 3000 MINUTEMAN ROAD, ANDOVER, MA 01810 -
MERGER 2014-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000147595
REINSTATEMENT 2007-02-07 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1996-01-12 PHILIPS ELECTRONICS NORTH AMERICA CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000015133 TERMINATED 01022840001 02747 00480 2002-10-16 2008-01-14 $ 2,882.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE SECTION, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL 323041033

Court Cases

Title Case Number Docket Date Status
GATEWAY HOLDING, L L C, ET AL. VS R H FUND, XIV, L L C, ET AL. 2D2018-3070 2018-08-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-7077

Parties

Name GAGANDEEP S. MANGAT
Role Appellant
Status Active
Name GATEWAY HOLDING, L L C
Role Appellant
Status Active
Representations NIURKA J. ASMER, ESQ.
Name VIMAL H. PATEL
Role Appellant
Status Active
Name GATEWAY RADIOLOGY CONSULTANTS, P.A.
Role Appellant
Status Active
Name CHOICE HEALTH FINANCE
Role Appellee
Status Active
Name DELL FINANCIAL SERVICES, L.L.C.
Role Appellee
Status Active
Name FIRST HOME BANK
Role Appellee
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name PHILIPS ELECTRONICS NORTH AMERICA CORPORATION
Role Appellee
Status Active
Name HOLOGIC, INC.
Role Appellee
Status Active
Name R H FUND, XIV, L L C
Role Appellee
Status Active
Representations LORI V. VAUGHAN, ESQ., ERIC B. ZWIEBEL, ESQ., ANTHONY P. VALENTE, JR., ESQ., LARA R. FERNANDEZ, ESQ., C T CORPORATION SYSTEM, ANTHONY LEO, REGISTERED AGENT
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/06/18
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 2849 PAGES
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/08/18
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellants' motion to review is granted, and we approve the trial court's denial of the motion to stay pending appeal.
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R H FUND, XIV, L L C
Docket Date 2018-08-28
Type Response
Subtype Response
Description RESPONSE ~ RH FUND'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCYMOTION FOR REVIEW OF STAY PENDING APPEAL
On Behalf Of R H FUND, XIV, L L C
Docket Date 2018-08-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ INDEX TO APPENDIX
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR REVIEW OF STAY PENDING APPEAL
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GATEWAY HOLDING, L L C
Docket Date 2018-08-01
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GATEWAY HOLDING, L L C

Documents

Name Date
Withdrawal 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20
Merger 2014-12-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-05-13
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State