Search icon

OPTUMINSIGHT, INC. - Florida Company Profile

Company Details

Entity Name: OPTUMINSIGHT, 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: 10 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: F97000000189
FEI/EIN Number 41-1858498

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

Address: 1 Optum Circle, Eden Prairie, MN, 55344, US
Mail Address: 1 Optum Circle, Eden Prairie, MN, 55344, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shumacher M.D Ronald J Director 11000 Optum Circle, Eden Prairie, MN, 55344
Lang Heather A Assi 11000 Optum Circle, Eden Prairie, MN, 55344
Steinbrecher Holly E Director 11000 Optum Circle, Eden Prairie, MN, 55344
Friedman Daniel J Assi 11000 Optum Circle, Eden Prairie, MN, 55344
Gill Peter M Treasurer 11000 Optum Circle, Eden Prairie, MN, 55344
Liethen John J Secretary 11000 Optum Circle, Eden Prairie, MN, 55344
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 1 Optum Circle, Eden Prairie, MN 55344 -
CHANGE OF MAILING ADDRESS 2024-10-09 1 Optum Circle, Eden Prairie, MN 55344 -
AMENDMENT 2022-11-22 - -
NAME CHANGE AMENDMENT 2011-12-29 OPTUMINSIGHT, INC. -
NAME CHANGE AMENDMENT 1998-09-28 INGENIX, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000221055 TERMINATED 1000000887801 COLUMBIA 2021-05-03 2041-05-05 $ 3,527.54 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 2024-04-21
ANNUAL REPORT 2023-04-23
Amendment 2022-11-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State