Search icon

HEALTHALLIES, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHALLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Mail Address: 9900 BREN RD E, MINNETONKA, MN, 55343
Place of Formation: DELAWARE

Key Officers & Management

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
Piernik Kenneth S Secretary 11000 Optum Circle, Eden Prairie, MN, 55344
Holcomb John P President 11000 Optum Circle, Eden Prairie, MN, 55344
Lang Heather J Assi 11000 Optum Circle, Eden Prairie, MN, 55344
Gill Peter M Treasurer 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 - 9900 BREN ROAD EAST, MN008-T502, MINNETONKA, MN, 55343
G17000047711 UNITEDHEALTH ALLIES EXPIRED 2017-05-02 2022-12-31 - 9900 BREN ROAD EAST, MN008-T502, MINNETONKA, MN, 55343
G08199900022 OPTUMHEALTH ALLIES EXPIRED 2008-07-18 2013-12-31 - 5995 PLAZA DRIVE, MAILSTOP CA 112-0267, GLENDALE, CA, 92103
G08199900021 UNITEDHEALTH ALLIES EXPIRED 2008-07-18 2013-12-31 - 5995 PLAZA DRIVE, MAILSTOP CA 112-0267, GLENDALE, CA, 92103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-20 - -
CHANGE OF MAILING ADDRESS 2021-02-20 11000 Optum Circle, Eden Prairie, MN 55344 -
REGISTERED AGENT CHANGED 2021-02-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 11000 Optum Circle, Eden Prairie, MN 55344 -

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 Apr 2025

Sources: Florida Department of State