Search icon

OPTUM BIOMETRICS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: OPTUM BIOMETRICS, INC.
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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4170 Ogden Avenue, Aurora, IL, 60504, US
Mail Address: 4170 Ogden Avenue, Aurora, IL, 60504, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cooper Dylan B Director 4170 Ogden Avenue, Aurora, IL, 60504
Gill Peter M Treasurer 4170 Ogden Avenue, Aurora, IL, 60504
Lang Heather Asst 4170 Ogden Avenue, Aurora, IL, 60504
Horoho Patricia D Director 4170 Ogden Avenue, Aurora, IL, 60504
Langdon Timothy J Asst 4170 Ogden Avenue, Aurora, IL, 60504
Berg Barbara B Secretary 4170 Ogden Avenue, Aurora, IL, 60504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051036 WELLNESS, INC. EXPIRED 2014-05-27 2019-12-31 - 95531 BURNT HILL DRIVE, BROOKINGS, OR, 97415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-24 4170 Ogden Avenue, Aurora, IL 60504 -
CHANGE OF MAILING ADDRESS 2020-05-24 4170 Ogden Avenue, Aurora, IL 60504 -
NAME CHANGE AMENDMENT 2014-05-14 OPTUM BIOMETRICS, INC. -
REGISTERED AGENT NAME CHANGED 2010-04-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

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 Apr 2025

Sources: Florida Department of State