Search icon

ADP USA CORP - Florida Company Profile

Company Details

Entity Name: ADP USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADP USA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2007 (17 years ago)
Document Number: P07000128803
FEI/EIN Number 261557708

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

Address: 3215 Morgan Clark Rd, Charlotte, NC, 28208, US
Mail Address: 3215 Morgan Clark Rd, Charlotte, NC, 28208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZNIK DANNY G President 3215 Morgan Clark Rd, Charlotte, NC, 28208
REZNIK DANNY G Agent 300 71 STREET, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059987 AIRLINES CARGO SALES CORP EXPIRED 2018-05-17 2023-12-31 - 7440 N KENDALL DR, STE 2703, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3215 Morgan Clark Rd, Charlotte, NC 28208 -
CHANGE OF MAILING ADDRESS 2024-04-17 3215 Morgan Clark Rd, Charlotte, NC 28208 -
REGISTERED AGENT NAME CHANGED 2024-04-17 REZNIK, DANNY G -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 300 71 STREET, 510, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State