Search icon

ADC LEGAL SYSTEMS, INC.

Headquarter

Company Details

Entity Name: ADC LEGAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: J60003
FEI/EIN Number 59-2806302
Address: 171 GOLF CLUB DRIVE, ORLANDO, FL 32779
Mail Address: PO BOX 540086, ORLANDO, FL 32854
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADC LEGAL SYSTEMS, INC., COLORADO 20061356977 COLORADO

Agent

Name Role Address
HELIN, MONTY L Agent 171 GOLF CLUB DR., LONGWOOD, FL 32779

President

Name Role Address
Poirier, David M President 4768 Harrison Road, Mims, FL 32754

Director

Name Role Address
HELIN, MONTY Director 171 GOLF CLUB DR, LONGWOOD, FL 32779

Executive Vice President

Name Role Address
Smith, Christy Lynn Executive Vice President 7885 N Valhalla Dr, Citrus Springs, FL 34434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057463 PERFECT PRACTICE EXPIRED 2019-05-13 2024-12-31 No data 1209 EDGEWATER DR., SUITE 100, ORLANDO, FL, 32804
G08338900263 PERFECT PRACTICE EXPIRED 2008-12-03 2013-12-31 No data 1209 EDGEWATER DRIVE, SUITE 100, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 171 GOLF CLUB DR., LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 171 GOLF CLUB DRIVE, ORLANDO, FL 32779 No data
CHANGE OF MAILING ADDRESS 2020-09-11 171 GOLF CLUB DRIVE, ORLANDO, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2020-08-31 HELIN, MONTY L No data
AMENDMENT 2014-01-09 No data No data
AMENDMENT 2010-06-24 No data No data
REINSTATEMENT 1996-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2020-08-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State