Search icon

ADP MARSHALL, INC. - Florida Company Profile

Company Details

Entity Name: ADP MARSHALL, 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: 01 Feb 1984 (41 years ago)
Date of dissolution: 05 Mar 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: P00784
FEI/EIN Number 860257162

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

Address: ONE ENTERPRISE DR, ALISO VIEJO, CA, 92656, US
Mail Address: ONE ENTERPRISE DR, ALISO VIEJO, CA, 92656, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
MCNAMARA RA President ONE ENTERPRISE DR F2B, ALISO VIEJO, CA, 926562606
SAWYER S J Vice President ONE ENTERPRISE DR F2B, ALISO VIEJO, CA, 926562606
TSENG MIN C Assistant Treasurer ONE ENTERPRISE DR F2B, ALISO VIEJO, CA, 926562606
PEREIRA D M Chief Financial Officer ONE ENTERPRISE DR F2B, ALISO VIEJO, CA, 926562606
FISHER L N Secretary ONE ENTERPRISE DR F2B, ALISO VIEJO, CA, 926562606
FISHER L N Director ONE ENTERPRISE DR F2B, ALISO VIEJO, CA, 926562606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 ONE ENTERPRISE DR, ALISO VIEJO, CA 92656 -
CHANGE OF MAILING ADDRESS 2004-03-05 ONE ENTERPRISE DR, ALISO VIEJO, CA 92656 -
NAME CHANGE AMENDMENT 1997-10-14 ADP MARSHALL, INC. -
NAME CHANGE AMENDMENT 1995-10-05 ADP FLUOR DANIEL, INC. -

Documents

Name Date
Withdrawal 2004-03-05
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-08-06
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-04
AMENDMENT 1997-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State