Search icon

UNITEDHEALTHCARE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: UNITEDHEALTHCARE INSURANCE COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 23 Mar 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: 836005
FEI/EIN Number 38-2044243

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

Address: 1600 McConnor Parkway, Schaumburg, IL 60173
Mail Address: 185 Asylum Street, City Place - 4th FL, Hartford, CT 06103
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Monical, Kent Wesley Director 1600 McConnor Parkway, Schaumburg, IL 60173
Monical, Kent Wesley President 1600 McConnor Parkway, Schaumburg, IL 60173
Monical, Kent Wesley Chief Executive Officer 1600 McConnor Parkway, Schaumburg, IL 60173
Bartholomew, Craig Lee Director 1600 McConnor Parkway, Schaumburg, IL 60173
Hill, David Keith Director 1600 McConnor Parkway, Schaumburg, IL 60173
Zito, Mollie Katherine Director 1600 McConnor Parkway, Schaumburg, IL 60173
Fitzgibbons, Michael David Director 1600 McConnor Parkway, Schaumburg, IL 60173
Myers, David John Director 1600 McConnor Parkway, Schaumburg, IL 60173
Myers, David John Chief Financial Officer 1600 McConnor Parkway, Schaumburg, IL 60173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-23 1600 McConnor Parkway, Schaumburg, IL 60173 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 1600 McConnor Parkway, Schaumburg, IL 60173 -
NAME CHANGE AMENDMENT 2021-01-15 UNITEDHEALTHCARE INSURANCE COMPANY OF AMERICA -
REGISTERED AGENT ADDRESS CHANGED 2017-05-09 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-05-09 C T CORPORATION SYSTEM -
AMENDMENT 2016-05-02 - CHANGING JURISDICATION
REINSTATEMENT 2014-11-04 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-06-25 SYMPHONIX HEALTH INSURANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
Name Change 2021-01-15
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
Reg. Agent Change 2017-05-09
ANNUAL REPORT 2017-04-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State