Search icon

OPTUM GOVERNMENT SOLUTIONS, INC.

Company Details

Entity Name: OPTUM GOVERNMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Sep 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 2012 (13 years ago)
Document Number: F01000004926
FEI/EIN Number 04-3574101
Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Mail Address: 100 Quannapowitt Parkway,Suite 405, Wakefield, MA, 01880, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Vaughan Dennis W President 11000 Optum Circle, Eden Prairie, MN, 55344

Director

Name Role Address
Schumacher Daniel J Director 11000 Optum Circle, Eden Prairie, MN, 55344

Asst

Name Role Address
Lang Heather A Asst 11000 Optum Circle, Eden Prairie, MN, 55344
Langdon Timothy W Asst 11000 Optum Circle, Eden Prairie, MN, 55344

Treasurer

Name Role Address
Gill Peter M Treasurer 11000 Optum Circle, Eden Prairie, MN, 55344

Secretary

Name Role Address
Soderberg Elizabeth A Secretary 11000 Optum Circle, Eden Prairie, MN, 55344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034120 INTEGRIS INC. EXPIRED 2012-04-10 2017-12-31 No data 13625 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 11000 Optum Circle, Eden Prairie, MN 55344 No data
CHANGE OF MAILING ADDRESS 2020-05-24 11000 Optum Circle, Eden Prairie, MN 55344 No data
NAME CHANGE AMENDMENT 2012-04-06 OPTUM GOVERNMENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State