Search icon

ADP TOTALSOURCE FL XX, INC.

Company Details

Entity Name: ADP TOTALSOURCE FL XX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jan 1991 (34 years ago)
Date of dissolution: 26 Jun 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jun 2001 (24 years ago)
Document Number: S24254
FEI/EIN Number 65-0237996
Address: 2850 DOUGLAS RD., CORAL GABLES, FL 33134
Mail Address: 10200 SUNSET DR, MIAMI, FL 33173
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARSTON, ELIZABETH J. Agent 10200 SUNSET DR, MIAMI, FL 33173

Secretary

Name Role Address
SINGER, ROBERT Secretary ONE ADP BLVD, ROSELAND, NJ 07068

President

Name Role Address
RODRIGUEZ, CARLOS A President 10200 SUNSET DR, MIAMI, FL 33173

Chief Financial Officer

Name Role Address
FERNANDEZ, SERGIO Chief Financial Officer 10200 SUNSET DR, MIAMI, FL 33173

Assistant Secretary

Name Role Address
CUETO, WILLIAM Assistant Secretary 10200 SUNSET DR, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
MERGER 2001-06-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K75226. MERGER NUMBER 900000037389
NAME CHANGE AMENDMENT 1999-09-03 ADP TOTALSOURCE FL XX, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 10200 SUNSET DR, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 1999-03-01 2850 DOUGLAS RD., CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1998-04-01 MARSTON, ELIZABETH J. No data
RESTATED ARTICLES 1995-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 2850 DOUGLAS RD., CORAL GABLES, FL 33134 No data

Documents

Name Date
Merger Sheet 2001-06-26
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-08-01
Name Change 1999-09-03
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State