Search icon

UNITEDHEALTHCARE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: UNITEDHEALTHCARE INSURANCE COMPANY
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: 05 Mar 1973 (52 years ago)
Branch of: UNITEDHEALTHCARE INSURANCE COMPANY, CONNECTICUT (Company Number 0505990)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2009 (16 years ago)
Document Number: 829631
FEI/EIN Number 36-2739571

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

Address: 185 Asylum Street, Hartford, CT, 06103-0450, US
Mail Address: 185 Asylum Street, Hartford, CT, 06103-0450, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
Paik Jessica Steckr President 185 Asylum Street, Hartford, CT, 061030450
Thiery Linda Jeanne Chief Financial Officer 185 Asylum Street, Hartford, CT, 061030450
Arney Tracy Ann Secretary 185 Asylum Street, Hartford, CT, 061030450
Gill Peter M Treasurer 185 Asylum Street, Hartford, CT, 061030450
Mattson Courtney O'She Asst 185 Asylum Street, Hartford, CT, 061030450
Lang Heather Anasta Asst 185 Asylum Street, Hartford, CT, 061030450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 185 Asylum Street, Hartford, CT 06103-0450 -
CHANGE OF MAILING ADDRESS 2020-05-19 185 Asylum Street, Hartford, CT 06103-0450 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2009-07-24 UNITEDHEALTHCARE INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1996-10-24 UNITED HEALTHCARE INSURANCE COMPANY -
AMENDMENT AND NAME CHANGE 1994-12-28 THE METRAHEALTH INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State