Search icon

OPTUMHEALTH CARE SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: OPTUMHEALTH CARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1991 (34 years ago)
Branch of: OPTUMHEALTH CARE SOLUTIONS, INC., MINNESOTA (Company Number 74ff663d-9dd4-e011-a886-001ec94ffe7f)
Date of dissolution: 14 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P32870
FEI/EIN Number 411591944

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

Address: 6300 Olson Memorial Highway, Golden Valley, MN, 55427, US
Mail Address: 11000 OPTUM CIRCLE, EDEN PRAIRIE, MN, 55344
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Weissel Michael Eric President 100 Quannapowitt Parkway, Wakefield, MA, 01880
Warmuth Jay Anthony Secretary 9700 Health Care Lane, MInnetonka, MN, 55343
Oberrender Robert Worth Treasurer 9900 Bren Road East, Minnetonka, MN, 55343
Huntley Michelle Marie Assi 9900 Bren Road East, Minnetonka, MN, 55343
Wenger Brian Donald Director 11000 Optum Circle, Eden Prairie, MN, 55344
Murray Thomas Martin Director 11000 Optum Circle, Eden Prairie, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-15 6300 Olson Memorial Highway, Golden Valley, MN 55427 -
WITHDRAWAL 2017-03-14 - -
REGISTERED AGENT CHANGED 2017-03-14 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 6300 Olson Memorial Highway, Golden Valley, MN 55427 -
NAME CHANGE AMENDMENT 2010-08-27 OPTUMHEALTH CARE SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2002-08-16 ACN GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000823329 TERMINATED 1000000494990 LEON 2013-04-18 2033-04-24 $ 42,583.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2017-03-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-30
Name Change 2010-08-27
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State