Detail by Entity Name

Florida Profit Corporation

ADP TOTALSOURCE FL XII, INC.

Filing Information
H25835 59-2452319 10/17/1984 10/11/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/10/2005 NONE
Principal Address
10200 SUNSET DR.
MIAMI, FL 33173-3466

Changed: 03/03/1999
Mailing Address
1 ADP Blvd
MS433
Roseland, FL 07068

Changed: 04/29/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/04/2015

Address Changed: 02/04/2015
Officer/Director Detail Name & Address

Title Director

TINGLE, JENNIFER
10200 SUNSET DRIVE
MIAMI, FL 33173

Title Assistant Secretary

SETNOR, NIKKI
10200 SUNSET DRIVE
MIAMI, FL 33173

Title VP

Orihuela, Cristian
5800 Windward Pkwy
Alpharetta, GA 30005

Title President

Quevedo, ALEX
10200 SUNSET DR.
MIAMI, FL 33173-3466

Title CFO

DREWRY, JOHN W
10200 SUNSET DR.
MIAMI, FL 33173-3466

Title Secretary

TINGLE, JENNIFER
10200 SUNSET DR
MIAMI, FL 07068

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- Reg. Agent Change View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
06/21/2006 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
08/10/2005 -- Amended and Restated Articles View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
10/15/2002 -- Reg. Agent Change View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- ANNUAL REPORT View image in PDF format
09/03/1999 -- Name Change View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format