Search icon

ADP TOTALSOURCE SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADP TOTALSOURCE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2000
Branch of: ADP TOTALSOURCE SERVICES, INC., FLORIDA (Company Number H20755)
Business ALEI: 0641312
Annual report due: 24 Jan 2026
Business address: 10200 SUNSET DRIVE, MIAMI, FL, 33173, United States
Mailing address: 1 Adp Blvd, MS433, Roseland, NJ, United States, 07068-1728
Place of Formation: FLORIDA
E-Mail: barbara.beben@adp.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRIAN MICHAUD Officer 10200 SUNSET DRIVE, MIAMI, FL, 33173, United States 10200 SUNSET DRIVE, MIAMI, FL, 33173, United States
John Wilson Drewry Officer 10200 Sunset Drive, Miami, FL, 33173, United States 10200 SUNSET DRIVE, MIAMI, FL, 00173, United States
JENNIFER TINGLE Officer 10200 SUNSET DRIVE, MIAMI, FL, 33173, United States 10200 SUNSET DRIVE, MIAMI, FL, 33173, United States
CRISTIAN ORIHUELA Officer 5800 WINDWARD PKWY, ALPHARETTA, GA, 30005, United States 5800 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940404 2024-12-31 - Annual Report Annual Report -
BF-0013274657 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012354076 2024-01-19 - Annual Report Annual Report -
BF-0011159448 2023-01-23 - Annual Report Annual Report -
BF-0010173610 2022-01-24 - Annual Report Annual Report 2022
0007066437 2021-01-19 - Annual Report Annual Report 2021
0006733552 2020-01-28 - Annual Report Annual Report 2020
0006328664 2019-01-21 - Annual Report Annual Report 2019
0006025382 2018-01-22 - Annual Report Annual Report 2018
0005747174 2017-01-23 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003266292 Active MUNICIPAL 2018-09-21 2033-04-19 AMENDMENT

Parties

Name ADP TOTALSOURCE SERVICES, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003238129 Active MUNICIPAL 2018-04-19 2033-04-19 ORIG FIN STMT

Parties

Name ADP TOTALSOURCE SERVICES, INC.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information