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
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, US
Mail Address: 185 Asylum Street, City Place - 4th FL, Hartford, CT, 06103, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Monical Kent W Director 1600 McConnor Parkway, Schaumburg, IL, 60173
Bartholomew Craig L Director 1600 McConnor Parkway, Schaumburg, IL, 60173
Hill David K Director 1600 McConnor Parkway, Schaumburg, IL, 60173
Zito Mollie K Director 1600 McConnor Parkway, Schaumburg, IL, 60173
Fitzgibbons Michael D Director 1600 McConnor Parkway, Schaumburg, IL, 60173
Myers David W Director 1600 McConnor Parkway, Schaumburg, IL, 60173
C T CORPORATION SYSTEM Agent -

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: 02 Apr 2025

Sources: Florida Department of State