Search icon

OPTUMSERVE HEALTH SERVICES, INC.

Company Details

Entity Name: OPTUMSERVE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2021 (3 years ago)
Document Number: F10000000616
FEI/EIN Number 39-1974851
Address: 328 Front Street South, LaCrosse, WI, 54601, US
Mail Address: 328 Front Street South, LaCrosse, WI, 54601, US
Place of Formation: WISCONSIN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Gill Peter M Treasurer 328 Front Street South, LaCrosse, WI, 54601

Chief Financial Officer

Name Role Address
Helke Karla F Chief Financial Officer 328 Front Street South, LaCrosse, WI, 54601

Assi

Name Role Address
Lang Heather A Assi 328 Front Street South, LaCrosse, WI, 54601
Langdon Timothy J Assi 328 Front Street South, LaCrosse, WI, 54601

Secretary

Name Role Address
James Heather A Secretary 328 Front Street South, LaCrosse, WI, 54601

Director

Name Role Address
Weinberg Edward M Director 328 Front Street South, LaCrosse, WI, 54601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007714 LOGISTICS HEALTH, INC ACTIVE 2022-01-21 2027-12-31 No data 328 FRONT STREET SOUTH, LACROSSE, WI, 54601
G22000007716 LHI ACTIVE 2022-01-21 2027-12-31 No data 328 FRONT STREET SOUTH, LACROSSE, WI, 54601

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-08-12 OPTUMSERVE HEALTH SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 328 Front Street South, LaCrosse, WI 54601 No data
CHANGE OF MAILING ADDRESS 2020-05-19 328 Front Street South, LaCrosse, WI 54601 No data
REGISTERED AGENT NAME CHANGED 2012-01-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
Name Change 2021-08-12
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State