Detail by Entity Name

Florida Profit Corporation

ADP TOTALSOURCE FL XVII, INC.

Filing Information
M99000 65-0076799 09/19/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/10/2005 NONE
Principal Address
10200 SUNSET DRIVE
MIAMI, FL 33173

Changed: 07/27/1999
Mailing Address
1 ADP Blvd
MS 433
Roseland, NJ 07068

Changed: 04/30/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/04/2015

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

Title Director, Secretary

TINGLE, JENNIFER
10200 SUNSET DRIVE
MIAMI, FL 33173

Title VP

Orihuela, Cristian
5800 Windward Pkwy
Alpharetta, GA 30005

Title PRESIDENT

QUEVEDO, ALEX
10200 SUNSET DRIVE
MIAMI, FL 33173

Title CFO, Controller

DREWRY, JOHN Wilson
10200 SUNSET DRIVE
MIAMI, FL 33173

Title Asst. Secretary

Setnor, Nikki
10200 SUNSET DRIVE
MIAMI, FL 33173

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2024 -- STATEMENT OF FACT View image in PDF format
03/04/2024 -- VOIDED - ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- 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
04/12/2016 -- 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
04/07/2014 -- 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
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- 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
01/24/2000 -- ANNUAL REPORT View image in PDF format
09/03/1999 -- Name Change View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- Name Change View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format