Search icon

ADR COMPUTER SOLUTIONS, INC.

Company Details

Entity Name: ADR COMPUTER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2003 (21 years ago)
Document Number: P03000104168
FEI/EIN Number 810634571
Address: 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US
Mail Address: 9191 Equus, Boynton Beach, FL, 33472, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAW RUSSELL Agent 4731 W Atlantic Ave, Delray Beach, FL, 33445

President

Name Role Address
LAW RUSSELL President 9191 Equus Circle, Boynton Beach, FL, 33472

Director

Name Role Address
LAW RUSSELL Director 9191 Equus Circle, Boynton Beach, FL, 33472

Vice President

Name Role Address
Law Donna Vice President 9191 Equus, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 2500 Quantum Lakes Drive, Suite 105, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-03-18 2500 Quantum Lakes Drive, Suite 105, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 LAW, RUSSELL No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 4731 W Atlantic Ave, Suite B14, Delray Beach, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000290892 TERMINATED 1000000925741 BROWARD 2022-06-10 2032-06-15 $ 577.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000149587 TERMINATED 1000000706198 BROWARD 2016-02-22 2026-02-25 $ 1,214.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000333910 TERMINATED 1000000663135 BROWARD 2015-02-27 2025-03-04 $ 450.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State