Entity Name: | OPTUMRX PD OF MARYLAND, 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: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 16 Jul 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | F08000002500 |
FEI/EIN Number |
611485410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 McConnor Parkway, Schaumburg, IL, 60173, US |
Mail Address: | ATTN: REBECCA THOMPSON, 9900 BREN RD EAST, MN008-T402, MINNETONKA, MN, 55343, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Prince John Michael | President | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Peterson Karen Elizabet | Secretary | 1600 McConnor Parkway, Schaumburg, IL, 60173 |
Oberrender Robert Worth | Treasurer | 9900 Bren Road East, Minnetonka, MN, 55343 |
Lang Jacobsen Heather Anasta | Assi | 9900 Bren Road East, Minnetonka, MN, 55343 |
Grosklags Jeffrey David | Director | 11020 Optum Circle, Eden Prairie, MN, 55344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-07-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-16 | 1600 McConnor Parkway, Schaumburg, IL 60173 | - |
REGISTERED AGENT CHANGED | 2018-07-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 1600 McConnor Parkway, Schaumburg, IL 60173 | - |
NAME CHANGE AMENDMENT | 2016-02-11 | OPTUMRX PD OF MARYLAND, INC. | - |
NAME CHANGE AMENDMENT | 2012-07-25 | CATAMARAN PD OF MARYLAND, INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-07-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-11 |
Name Change | 2016-02-11 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-09 |
Name Change | 2012-07-25 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State