Search icon

PHILIPS CIRCUIT ASSEMBLIES, INC. - Florida Company Profile

Company Details

Entity Name: PHILIPS CIRCUIT ASSEMBLIES, 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: 30 Oct 1989 (35 years ago)
Date of dissolution: 05 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2001 (24 years ago)
Document Number: P26645
FEI/EIN Number 133339193

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

Address: ATTN: GENERAL COUNSEL, 1251 AVE. OF THE AMERICAS, NEW YORK, NY, 10020
Mail Address: ATTN: GENERAL COUNSEL, 1251 AVE. OF THE AMERICAS, NEW YORK, NY, 10020
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROZEL SAMUEL J Vice President 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020
ROZEL SAMUEL J Secretary 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020
ROZEL SAMUEL J Director 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020
FRIEDLANDER PAUL S Vice President 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020
FRIEDLANDER PAUL S Secretary 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020
OATES WARREN T Assistant Secretary 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020
CURRAN, WILLIAM E. President 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020
CURRAN, WILLIAM E. Treasurer 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 ATTN: GENERAL COUNSEL, 1251 AVE. OF THE AMERICAS, NEW YORK, NY 10020 -
CHANGE OF MAILING ADDRESS 1999-04-30 ATTN: GENERAL COUNSEL, 1251 AVE. OF THE AMERICAS, NEW YORK, NY 10020 -

Documents

Name Date
Withdrawal 2001-03-05
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106201601 0420600 1989-11-27 3602 W. WATERS AVE., TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-11-28
Case Closed 1990-02-23

Related Activity

Type Complaint
Activity Nr 72035355
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1990-01-09
Abatement Due Date 1990-01-12
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1990-01-09
Abatement Due Date 1990-01-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101025 H01
Issuance Date 1990-01-09
Abatement Due Date 1990-01-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 03001
Citaton Type Other
Standard Cited 19100120 E06
Issuance Date 1990-01-09
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1990-01-09
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 3
Citation ID 03003
Citaton Type Other
Standard Cited 19100134 F02 II
Issuance Date 1990-01-09
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 3
Citation ID 03004
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1990-01-09
Abatement Due Date 1990-02-13
Nr Instances 1
Nr Exposed 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State