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 |
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 |
Name | Role | Address |
---|---|---|
Gill Peter M | Treasurer | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Name | Role | Address |
---|---|---|
Piernik Kenneth S | Secretary | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Name | Role | Address |
---|---|---|
Holcomb John P | President | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Name | Role | Address |
---|---|---|
Lang Heather J | Assi | 11000 Optum Circle, Eden Prairie, MN, 55344 |
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 |
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 |
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