Entity Name: | OPTUM CARE SERVICES COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | F08000002687 |
FEI/EIN Number |
26-0683057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Optum Circle, Eden Prairie, MN, 55344, US |
Mail Address: | 1 Optum Circle, Eden Prairie, MN, 55344, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Steinbrecher Holly E | Director | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Friedman Daniel J | Secretary | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Lang Heather A | Assi | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Gisch Shawna M | Director | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Gill Peter M | Treasurer | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Langdon Timothy E | Assi | 11000 Optum Circle, Eden Prairie, MN, 55344 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090010 | INSPIRIS OF FLORIDA | EXPIRED | 2011-09-13 | 2016-12-31 | - | 10 CADILLAC DRIVE, SUITE 350, BRENTWOOD, TN, 37027 |
G08345900016 | CARE LEVEL MANAGEMENT OF FLORIDA | EXPIRED | 2008-12-11 | 2013-12-31 | - | 10 CADILLAC DRIVE, SUITE 350, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-09 | 1 Optum Circle, Eden Prairie, MN 55344 | - |
CHANGE OF MAILING ADDRESS | 2024-10-09 | 1 Optum Circle, Eden Prairie, MN 55344 | - |
NAME CHANGE AMENDMENT | 2018-06-25 | OPTUM CARE SERVICES COMPANY | - |
REINSTATEMENT | 2011-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2011-09-13 | INSPIRIS SERVICES COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000051465 | TERMINATED | 1000000569153 | LEON | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000295411 | TERMINATED | 1000000346504 | LEON | 2012-12-03 | 2033-02-06 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-23 |
Name Change | 2018-06-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State