Search icon

ELECTRONIC ACCOUNTING SYSTEMS, INC.

Company Details

Entity Name: ELECTRONIC ACCOUNTING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jul 1992 (33 years ago)
Date of dissolution: 19 Aug 2004 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Aug 2004 (20 years ago)
Document Number: P39588
FEI/EIN Number 16-0871218
Address: ONE ADP BLVD, ROSELAND, NJ 07068
Mail Address: ONE ADP BLVD, ROSELAND, NJ 07068
Place of Formation: DELAWARE

President

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

Secretary

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

Director

Name Role Address
BENSON, JAMES B Director ONE ADP BLVD, ROSELAND, NJ 07068
DYKSTRA, KAREN E Director ONE ADP BLVD, ROSELAND, NJ 07068

Vice Chairman

Name Role Address
DYKSTRA, KAREN E Vice Chairman ONE ADP BLVD, ROSELAND, NJ 07068

Assistant Secretary

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

Vice President

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 ONE ADP BLVD, ROSELAND, NJ 07068 No data
CHANGE OF MAILING ADDRESS 2003-04-21 ONE ADP BLVD, ROSELAND, NJ 07068 No data

Documents

Name Date
Withdrawal 2004-08-19
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State