Search icon

AUTO TELL SERVICES, INC.

Company Details

Entity Name: AUTO TELL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1995 (29 years ago)
Date of dissolution: 25 Nov 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Nov 2009 (15 years ago)
Document Number: F95000006115
FEI/EIN Number 23-1856958
Address: ONE ADP BLVD., ROSELAND, NJ 07068
Mail Address: ONE ADP BLVD., ROSELAND, NJ 07068
Place of Formation: PENNSYLVANIA

Director

Name Role Address
BENSON, JAMES B Director ONE ADP BLVD MS433, ROSELAND, NJ 07068
SINGER, ROBERT J Director ONE ADP BLVD MS433, ROSELAND, NJ 07068

Assistant Secretary

Name Role Address
SINGER, ROBERT J Assistant Secretary ONE ADP BLVD MS433, ROSELAND, NJ 07068
DE LORENZO, THOMAS Assistant Secretary ONE ADP BLVD MS433, ROSELAND, NJ 07068

President

Name Role Address
BENSON, JAMES B President ONE ADP BLVD MS433, ROSELAND, NJ 07068

Secretary

Name Role Address
BENSON, JAMES B Secretary ONE ADP BLVD MS433, ROSELAND, NJ 07068

Vice President

Name Role Address
COLOTTI, RAYMOND L Vice President ONE ADP BLVD MS433, ROSELAND, NJ 07068

Treasurer

Name Role Address
COLOTTI, RAYMOND L Treasurer ONE ADP BLVD MS433, ROSELAND, NJ 07068

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-11-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-18 ONE ADP BLVD., ROSELAND, NJ 07068 No data
CHANGE OF MAILING ADDRESS 2003-04-18 ONE ADP BLVD., ROSELAND, NJ 07068 No data

Documents

Name Date
Withdrawal 2009-11-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State