Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ADECCO USA, INC.
Filing Information
F98000000849
94-3286700
02/12/1998
DE
ACTIVE
NAME CHANGE AMENDMENT
12/23/2002
NONE
Principal Address
Changed: 04/25/2023
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Changed: 04/25/2023
Mailing Address
Changed: 04/25/2023
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Changed: 04/25/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title CEO, President, Director
Cutolo, Geno
Title VP-Tax
Robinson, Gerald
Title SVP Finance, Director
Radford, Tara
Title SVP, General Counsel, Secretary, Director
Hodgerson, Vanessa
Title CEO, President, Director
Cutolo, Geno
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246
BLDG, 800
Jacksonville, FL 32246
Title VP-Tax
Robinson, Gerald
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Title SVP Finance, Director
Radford, Tara
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246
BLDG, 800
Jacksonville, FL 32246
Title SVP, General Counsel, Secretary, Director
Hodgerson, Vanessa
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/25/2023 |
2024 | 04/18/2024 |
Document Images