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 |
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 |
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 |
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 | - |
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