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 |
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 |
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 |
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 |
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