Search icon

OPTUM MEDICAL SERVICES, P.C. - Florida Company Profile

Company Details

Entity Name: OPTUM MEDICAL SERVICES, P.C.
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: 23 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: F11000005170
FEI/EIN Number 45-3866363

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

Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Mail Address: 11000 Optum Circle, Eden Prairie, MN, 55344, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gill Peter M Treasurer 11000 Optum Circle, Eden Prairie, MN, 55344
Lang Heather A Assi 11000 Optum Circle, Eden Prairie, MN, 55344
Langdon Timothy J Assi 11000 Optum Circle, Eden Prairie, MN, 55344
Satterwhite Erin A Director 11000 Optum Circle, Eden Prairie, MN, 55344
Burr Kevin E Secretary 11000 Optum Circle, Eden Prairie, MN, 55344
Carey Kathryn M Director 11000 Optum Circle, Eden Prairie, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 11000 Optum Circle, Eden Prairie, MN 55344 -
CHANGE OF MAILING ADDRESS 2023-04-23 11000 Optum Circle, Eden Prairie, MN 55344 -
MERGER 2012-09-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000125599

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000562441 ACTIVE 1000000905981 COLUMBIA 2021-10-28 2031-11-03 $ 1,058.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State