Search icon

OPTUMRX PBM OF ILLINOIS, INC. - Florida Company Profile

Company Details

Entity Name: OPTUMRX PBM OF ILLINOIS, 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: 23 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: F02000006387
FEI/EIN Number 11-2581812

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

Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Mail Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gill Peter M Treasurer 11000 Optum Circle, Eden Prairie, MN, 55344
Lang Heather A Asst 11000 Optum Circle, Eden Prairie, MN, 55344
Bohmer Karen E Secretary 11000 Optum Circle, Eden Prairie, MN, 55344
Smith Lisa M President 11000 Optum Circle, Eden Prairie, MN, 55344
Langdon Timothy J Asst 11000 Optum Circle, Eden Prairie, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-21 11000 Optum Circle, Eden Prairie, MN 55344 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 11000 Optum Circle, Eden Prairie, MN 55344 -
NAME CHANGE AMENDMENT 2016-02-11 OPTUMRX PBM OF ILLINOIS, INC. -
NAME CHANGE AMENDMENT 2012-07-31 CATAMARAN PBM OF ILLINOIS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-07-03 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2008-06-12 INFORMEDRX, INC. -
CANCEL ADM DISS/REV 2006-12-28 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State