Detail by Officer/Registered Agent Name

Florida Profit Corporation

LHH RECRUITMENT SOLUTIONS, INC.

Filing Information
P97000104875 59-3482208 12/12/1997 FL ACTIVE AMENDMENT AND NAME CHANGE 04/09/2025 NONE
Principal Address
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Changed: 04/25/2023
Mailing Address
4800 Deerwood Campus Pkwy
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

Name Changed: 12/15/2008

Address Changed: 12/15/2008
Officer/Director Detail Name & Address

Title SVP, Secretary, GC, Director

Hodgerson, Vanessa
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Title VP- Tax

Robinson, Gerald
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Title VP, Treasurer

Breno, Paul
4800 DEERWOOD CAMPUS PKWY, BLDG, 800
Bldg. 800
Jacksonville, FL 32246

Title PRESIDENT, DIRECTOR

GABLE, NICOLE
4800 DEERWOOD CAMPUS PKWY
BLDG 800
JACKSONVILLE, FL 32246

Annual Reports
Report YearFiled Date
2023 04/25/2023
2024 04/22/2024
2025 04/03/2025

Document Images
04/09/2025 -- Amendment and Name Change View image in PDF format
04/03/2025 -- ANNUAL REPORT View image in PDF format
12/18/2024 -- Merger View image in PDF format
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
12/13/2022 -- Merger 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
12/18/2020 -- Merger View image in PDF format
12/18/2020 -- Name Change View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
12/14/2018 -- Merger View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
12/26/2017 -- Merger View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
12/23/2013 -- Merger View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
12/29/2010 -- Merger View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
12/15/2008 -- Reg. Agent Change View image in PDF format
03/11/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- Name Change View image in PDF format
12/20/2004 -- Merger View image in PDF format
09/30/2004 -- Restated Articles View image in PDF format
09/21/2004 -- Name Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
07/27/1999 -- ANNUAL REPORT View image in PDF format
10/09/1998 -- Name Change View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
12/31/1997 -- Merger View image in PDF format
12/31/1997 -- Merger View image in PDF format
12/12/1997 -- Domestic Profit View image in PDF format