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 |
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 |
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 | - | - |
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