Entity Name: | OPTUM BIOMETRICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Feb 2010 (15 years ago) |
Branch of: | OPTUM BIOMETRICS, INC., ILLINOIS (Company Number CORP_54160844) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 May 2014 (11 years ago) |
Document Number: | F10000000541 |
FEI/EIN Number | 36-3437660 |
Address: | 4170 Ogden Avenue, Aurora, IL, 60504, US |
Mail Address: | 4170 Ogden Avenue, Aurora, IL, 60504, US |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cooper Dylan B | Director | 4170 Ogden Avenue, Aurora, IL, 60504 |
Horoho Patricia D | Director | 4170 Ogden Avenue, Aurora, IL, 60504 |
Name | Role | Address |
---|---|---|
Gill Peter M | Treasurer | 4170 Ogden Avenue, Aurora, IL, 60504 |
Name | Role | Address |
---|---|---|
Lang Heather | Asst | 4170 Ogden Avenue, Aurora, IL, 60504 |
Langdon Timothy J | Asst | 4170 Ogden Avenue, Aurora, IL, 60504 |
Name | Role | Address |
---|---|---|
Berg Barbara B | Secretary | 4170 Ogden Avenue, Aurora, IL, 60504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000051036 | WELLNESS, INC. | EXPIRED | 2014-05-27 | 2019-12-31 | No data | 95531 BURNT HILL DRIVE, BROOKINGS, OR, 97415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-24 | 4170 Ogden Avenue, Aurora, IL 60504 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-24 | 4170 Ogden Avenue, Aurora, IL 60504 | No data |
NAME CHANGE AMENDMENT | 2014-05-14 | OPTUM BIOMETRICS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-05 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-05 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State