Entity Name: | UNITED HEALTHCARE ADMINISTRATORS, 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: | 30 Dec 1991 (33 years ago) |
Branch of: | UNITED HEALTHCARE ADMINISTRATORS, INC., CONNECTICUT (Company Number 0175137) |
Date of dissolution: | 20 Mar 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Mar 1998 (27 years ago) |
Document Number: | P36885 |
FEI/EIN Number |
061151127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5995 OPUS PARKWAY, STE S 201, MINNETONKA, MN, 55343, US |
Mail Address: | 708 EAST LAKE ST, WAYZATA, MN, 55391, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WEISS ALLAN J. | Treasurer | 9900 BREN RD E STE 300, MINNETONKA, MN |
SPICOLA BRIGID M | Secretary | 9900 BREN ROAD EAST, MINNETONKA, MN, 55343 |
WILLS TRAVERS H | Director | 9900 BREN ROAD EAST, MINNETONKA, MN, 55343 |
WILLS TRAVERS H | Executive Vice President | 9900 BREN ROAD EAST, MINNETONKA, MN, 55343 |
MCGUIRE WILLIAM W. M.D | Director | 9900 BREN RD E STE 300, MINNETONKA, MN |
KOPPE DAVID P. | Director | 9900 BREN RD E STE 300, MINNETONKA, MN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-03-20 | - | - |
CHANGE OF MAILING ADDRESS | 1998-03-20 | 5995 OPUS PARKWAY, STE S 201, MINNETONKA, MN 55343 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-08 | 5995 OPUS PARKWAY, STE S 201, MINNETONKA, MN 55343 | - |
NAME CHANGE AMENDMENT | 1996-01-09 | UNITED HEALTHCARE ADMINISTRATORS, INC. | - |
CORPORATE MERGER | 1995-11-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000007953 |
Name | Date |
---|---|
Withdrawal | 1998-03-20 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State