Entity Name: | OPTUM CLINICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2011 (13 years ago) |
Date of dissolution: | 26 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2017 (8 years ago) |
Document Number: | F11000005036 |
FEI/EIN Number | 453142512 |
Address: | 9900 Bren Road East, Minnetonka, MN, 55343, US |
Mail Address: | 9900 Bren Road East, Minnetonka, MN, 55343, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Theisen Scott Edwin | Chie | 9800 Health Care Lane, Minnetonka, MN, 55343 |
Name | Role | Address |
---|---|---|
Friedman Daniel Jay | Secretary | 351 W. Camden Street, Baltimore, MD, 21201 |
Name | Role | Address |
---|---|---|
Huntley Michelle Marie | Assi | 9900 Bren Road East, Minnetonka, MN, 55343 |
Name | Role | Address |
---|---|---|
Oberrender Robert Worth | Treasurer | 9900 Bren Road East, Minnetonka, MN, 55343 |
Name | Role | Address |
---|---|---|
Shumacher Ronald Joel | Director | 800 King Farm Boulevard, Rockville, MD, 20850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-26 | No data | No data |
REGISTERED AGENT CHANGED | 2017-04-26 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 9900 Bren Road East, Minnetonka, MN 55343 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 9900 Bren Road East, Minnetonka, MN 55343 | No data |
Name | Date |
---|---|
Withdrawal | 2017-04-26 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-26 |
Foreign Profit | 2011-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State