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 |
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 |
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. | - |
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 |
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