Entity Name: | OPTUM INFUSION SERVICES 202, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTUM INFUSION SERVICES 202, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 12 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2020 (5 years ago) |
Document Number: | P06000067752 |
FEI/EIN Number |
20-4881413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15529 College Blvd., Lenexa, KS, 66219-1351, US |
Mail Address: | 15529 College Blvd., Lenexa, KS, 66219-1351, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OPTUM INFUSION SERVICES 202, INC., ALABAMA | 001-169-455 | ALABAMA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700975802 | 2006-10-12 | 2024-02-13 | 11000 OPTUM CIR STE 100, EDEN PRAIRIE, MN, 553442503, US | 9655 FLORIDA MINING BLVD W STE 411, JACKSONVILLE, FL, 322572041, US | |||||||||||||||||||||||||||||
|
Phone | +1 800-328-5979 |
Phone | +1 866-680-5744 |
Fax | 8442501991 |
Authorized person
Name | KEVIN EUGENE BURR |
Role | SECRETARY |
Phone | 7123104701 |
Taxonomy
Taxonomy Code | 3336C0004X - Compounding Pharmacy |
Is Primary | No |
Taxonomy Code | 3336H0001X - Home Infusion Therapy Pharmacy |
Is Primary | Yes |
Taxonomy Code | 3336M0003X - Managed Care Organization Pharmacy |
Is Primary | No |
Taxonomy Code | 3336S0011X - Specialty Pharmacy |
Is Primary | No |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Lang Heather A | Asst | 15529 College Blvd., Lenexa, KS, 662191351 |
Burr Kevin E | Secretary | 15529 College Blvd., Lenexa, KS, 662191351 |
Carey Kathryn E | Director | 15529 College Blvd., Lenexa, KS, 662191351 |
Satterwhite Erin A | Director | 15529 College Blvd., Lenexa, KS, 662191351 |
Hirsch Marilyn V | Treasurer | 15529 College Blvd., Lenexa, KS, 662191351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 15529 College Blvd., Lenexa, KS 66219-1351 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 15529 College Blvd., Lenexa, KS 66219-1351 | - |
NAME CHANGE AMENDMENT | 2019-08-28 | OPTUM INFUSION SERVICES 202, INC. | - |
AMENDMENT AND NAME CHANGE | 2017-08-17 | BRIOVARX INFUSION SERVICES 202, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-16 | C T CORPORATION SYSTEM | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000165905 | TERMINATED | 1000000050990 | 13993 1602 | 2007-05-22 | 2027-05-30 | $ 1,984.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
Amendment | 2020-09-15 |
AMENDED ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2020-05-19 |
Name Change | 2019-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State