Entity Name: | OPTIMUM OUTCOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 May 2009 (16 years ago) |
Branch of: | OPTIMUM OUTCOMES, INC., ILLINOIS (Company Number CORP_62447036) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Aug 2012 (12 years ago) |
Document Number: | F09000001847 |
FEI/EIN Number | 320030640 |
Address: | 3200 Spring Forest Road, Raleigh, NC, 27616, US |
Mail Address: | 3200 Spring Forest Road, Raleigh, NC, 27616, US |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
Swift Heather M | Secretary | 3200 Spring Forest Road, Raleigh, NC, 27616 |
Name | Role | Address |
---|---|---|
Palmer Brett | Chief Executive Officer | 3200 Spring Forest Rd, #220, Raleigh, NC, 27616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-10 | LEGALINC CORPORATE SERVICES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 3200 Spring Forest Road, Suite 220, Raleigh, NC 27616 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 3200 Spring Forest Road, Suite 220, Raleigh, NC 27616 | No data |
NAME CHANGE AMENDMENT | 2012-08-24 | OPTIMUM OUTCOMES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-04 |
Reg. Agent Change | 2022-08-10 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State