Search icon

ADP TOTALSOURCE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADP TOTALSOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADP TOTALSOURCE, INC. 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: 16 Dec 1993 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Aug 2005 (20 years ago)
Document Number: P93000086357
FEI/EIN Number 593216484

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

Address: 10200 SUNSET DR., MIAMI, FL, 33173
Mail Address: 1 ADP Blvd., MS 433, Roseland, NJ, 07068, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
714479
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000124159
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
76206F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-921-608
State:
ALABAMA
Type:
Headquarter of
Company Number:
2745327
State:
NEW YORK
Type:
Headquarter of
Company Number:
d41be12a-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0533625
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20021071238
State:
COLORADO
Type:
Headquarter of
Company Number:
0709329
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
436166
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62162309
State:
ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TINGLE JENNIFER Director 10200 SUNSET DRIVE, MIAMI, FL, 33173
Orihuela Cristian Vice President 5800 Windward Pkwy, Alpharetta, GA, 30005
SETNOR NIKKI Asst 10200 SUNSET DR., MIAMI, FL, 33173
QUEVEDO ALEX President 10200 SUNSET DR., MIAMI, FL, 33173
Drewry John W Chief Financial Officer 10200 SUNSET DR., MIAMI, FL, 33173
TINGLE JENNIFER Secretary 10200 SUNSET DR, MIAMI, FL, 33173

Form 5500 Series

Employer Identification Number (EIN):
592452823
Plan Year:
2020
Number Of Participants:
281771
Sponsors DBA Name:
ADP TOTALSOURCE
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
254746
Sponsors DBA Name:
ADP TOTALSOURCE
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 10200 SUNSET DR., MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-02-04 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2005-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 10200 SUNSET DR., MIAMI, FL 33173 -
NAME CHANGE AMENDMENT 1996-11-19 ADP TOTALSOURCE, INC. -
NAME CHANGE AMENDMENT 1994-01-27 STAFF MANAGEMENT SYSTEMS OF FLORIDA, INC. -

Court Cases

Title Case Number Docket Date Status
Miguel Chamah, M.D., Appellant(s), v. ADP TotalSource, Inc., et al., Appellee(s). 3D2024-1146 2024-06-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-17883-CA-01

Parties

Name Miguel Chamah, M.D.
Role Appellant
Status Active
Representations Christian Paul Struven, IV, Armando Andres Montesino
Name ADP TOTALSOURCE, INC.
Role Appellee
Status Active
Representations John T Asher, III
Name Armando De La Cruz
Role Appellee
Status Active
Name AMAZON.COM SERVICES LLC
Role Appellee
Status Active
Representations Martha Rosa Mora, Andrew Edward Beaulieu
Name PFIZER INC.
Role Appellee
Status Active
Representations Lin J Wagner
Name LENOVO (UNITED STATES) INC.
Role Appellee
Status Active
Representations Emanuel Lee McMiller
Name TD Bank, N.A.
Role Appellee
Status Active
Representations Barry Jay Glickman
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron

Docket Entries

Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 12/20/24. (GRANTED)
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of Appellee to Transmit the Record
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/21/2024
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including August 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/14/2024 Granted
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11685942
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 6, 2024.
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Upon consideration, Appellee ADP TotalSource, Inc's Motion to Transmit the Record is hereby denied without prejudice to any party filing an appendix within thirty (30) days from the date of this Order as provided in the Florida Rules of Appellate Procedure governing appeals of non-final orders.
View View File
MARIA PAOLA HERNANDEZ VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 4D2012-3149 2012-08-30 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-7016

Parties

Name MARIA PAOLA HERNANDEZ
Role Appellant
Status Active
Name ADP TOTALSOURCE, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations LOUIS ALAN GUTIERREZ

Docket Entries

Docket Date 2014-01-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2012-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-11-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (1)
On Behalf Of MARIA PAOLA HERNANDEZ
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT.COPY FROM AGENCY; FILED 9/11/12
On Behalf Of MARIA PAOLA HERNANDEZ
Docket Date 2012-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-30
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2012-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA PAOLA HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-28
Type:
Unprog Rel
Address:
250 BEARS CLUB DRIVE, JUPITER, FL, 33477
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 May 2025

Sources: Florida Department of State