Search icon

HEALTHALLIES, INC.

Company Details

Entity Name: HEALTHALLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Nov 2004 (20 years ago)
Date of dissolution: 20 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Feb 2021 (4 years ago)
Document Number: F04000006805
FEI/EIN Number 95-4763349
Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Mail Address: 9900 BREN RD E, MINNETONKA, MN, 55343
Place of Formation: DELAWARE

Director

Name Role Address
Rimstad John J Director 11000 Optum Circle, Eden Prairie, MN, 55344
Holcomb John P Director 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
Piernik Kenneth S Secretary 11000 Optum Circle, Eden Prairie, MN, 55344

President

Name Role Address
Holcomb John P President 11000 Optum Circle, Eden Prairie, MN, 55344

Assi

Name Role Address
Lang Heather J Assi 11000 Optum Circle, Eden Prairie, MN, 55344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047710 OPTUMHEALTH ALLIES EXPIRED 2017-05-02 2022-12-31 No data 9900 BREN ROAD EAST, MN008-T502, MINNETONKA, MN, 55343
G17000047711 UNITEDHEALTH ALLIES EXPIRED 2017-05-02 2022-12-31 No data 9900 BREN ROAD EAST, MN008-T502, MINNETONKA, MN, 55343
G08199900022 OPTUMHEALTH ALLIES EXPIRED 2008-07-18 2013-12-31 No data 5995 PLAZA DRIVE, MAILSTOP CA 112-0267, GLENDALE, CA, 92103
G08199900021 UNITEDHEALTH ALLIES EXPIRED 2008-07-18 2013-12-31 No data 5995 PLAZA DRIVE, MAILSTOP CA 112-0267, GLENDALE, CA, 92103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-20 No data No data
CHANGE OF MAILING ADDRESS 2021-02-20 11000 Optum Circle, Eden Prairie, MN 55344 No data
REGISTERED AGENT CHANGED 2021-02-20 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 11000 Optum Circle, Eden Prairie, MN 55344 No data

Documents

Name Date
WITHDRAWAL 2021-02-20
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State