![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ADECCO STRATEGIC ALLIANCES, INC.
Filing Information
F94000002787
13-3692806
05/26/1994
NY
INACTIVE
WITHDRAWAL
04/24/2020
NONE
Principal Address
Changed: 04/15/2014
10151 Deerwood Park Blvd.
Bldg 200
Ste 400
Jacksonville, FL 32256
Bldg 200
Ste 400
Jacksonville, FL 32256
Changed: 04/15/2014
Mailing Address
Changed: 04/24/2020
10151 DEERWOOD PARK BLVD BLDG 200 STE 400
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Changed: 04/24/2020
Registered Agent Name & Address
NONE
Registered Agent Revoked: 04/24/2020
Registered Agent Revoked: 04/24/2020
Officer/Director Detail
Name & Address
Title SVPS, Director
HOLLAND, GREGORY D
Title VP-Tax
Robinson, Gerald
Title VPAS
Macdonald, Brad
Title President
Herranz, David
Title CEO
Vione, Federico
Title Treasurer
Rudd, Steven
Title SVPS, Director
HOLLAND, GREGORY D
1301 Riverplace Blvd.
Ste. 1200
JACKSONVILLE, FL 32207
Ste. 1200
JACKSONVILLE, FL 32207
Title VP-Tax
Robinson, Gerald
10151 Deerwood Park Blvd.
Bldg 200
Ste 400
Jacksonville, FL 32256
Bldg 200
Ste 400
Jacksonville, FL 32256
Title VPAS
Macdonald, Brad
10151 Deerwood Park Blvd.
Bldg 200
Ste 400
Jacksonville, FL 32256
Bldg 200
Ste 400
Jacksonville, FL 32256
Title President
Herranz, David
10151 Deerwood Park Blvd.
Building 200, Suite 400
Jacksonville, FL 32256
Building 200, Suite 400
Jacksonville, FL 32256
Title CEO
Vione, Federico
10151 Deerwood Park Blvd.
Bldg. 200
Ste. 400
Jacksonville, FL 32256
Bldg. 200
Ste. 400
Jacksonville, FL 32256
Title Treasurer
Rudd, Steven
10151 Deerwood Park Blvd.
Bldg. 200
Ste. 400
Jacksonville, FL 32256
Bldg. 200
Ste. 400
Jacksonville, FL 32256
Annual Reports
Report Year | Filed Date |
2017 | 04/18/2017 |
2018 | 04/16/2018 |
2019 | 04/17/2019 |
Document Images