Entity Name: | PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Nov 1994 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Nov 2008 (16 years ago) |
Document Number: | F94000005953 |
FEI/EIN Number |
941725806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Park Avenue, Orange Village, OH, 44122, US |
Mail Address: | 100 Park Avenue, Orange Village, OH, 44122, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Subramanian Arvind | Director | 222 Jacobs Street, Cambridge, MA, 021412289 |
INNAMORATI JOSEPH E | Secretary | 1600 Summer Street, Stamford, CT, 06905 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 100 Park Avenue, Suite 300, Orange Village, OH 44122 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 100 Park Avenue, Suite 300, Orange Village, OH 44122 | - |
CANCEL ADM DISS/REV | 2008-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2008-01-24 | PHILIPS MEDICAL SYSTEMS (CLEVELAND), INC. | - |
NAME CHANGE AMENDMENT | 2007-06-06 | PHILIPS NUCLEAR MEDICINE, INC. | - |
REINSTATEMENT | 2007-06-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State