Search icon

UMR, INC. - Florida Company Profile

Company Details

Entity Name: UMR, 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: 19 Jun 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Sep 2019 (6 years ago)
Document Number: F00000003464
FEI/EIN Number 39-1995276

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

Address: 115 W. Wausau Avenue, Wausau, WI, 54401, US
Mail Address: 115 W. Wausau Avenue, Wausau, WI, 54401, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lang Heather A Assi 115 W. Wausau Avenue, Wausau, WI, 54401
Hiatt Kimberly M Secretary 115 W. Wausau Avenue, Wausau, WI, 54401
Elma Richard A Chief Financial Officer 115 W. Wausau Avenue, Wausau, WI, 54401
Hogan Scott W Director 115 W. Wausau Avenue, Wausau, WI, 54401
Gill Peter M Treasurer 115 W. Wausau Avenue, Wausau, WI, 54401
Langdon Timothy A Asst 115 W. Wausau Avenue, Wausau, WI, 54401
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 115 W. Wausau Avenue, Wausau, WI 54401 -
CHANGE OF MAILING ADDRESS 2022-04-06 115 W. Wausau Avenue, Wausau, WI 54401 -
MERGER 2019-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000196385
NAME CHANGE AMENDMENT 2009-01-08 UMR, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-02-28 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2006-06-08 FISERV HEALTH PLAN ADMINISTRATORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000203522 TERMINATED 1000000431700 LEON 2013-01-16 2033-01-23 $ 9,538.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-19
Merger 2019-09-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State