
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ADECCO MEDICAL & SCIENCE STAFFING, INC.
Filing Information
F03000002225
16-1268904
05/05/2003
NY
ACTIVE
NAME CHANGE AMENDMENT
04/23/2007
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 President, Director
Cutolo, Geno
Title VP-Tax
Robinson, Gerald
Title SVP of Finance and Treasurer, Director
Radford, Tara
Title SVP, Secretary General Counsel, Director
Hodgerson, Vanessa
Title 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 of Finance and Treasurer, Director
Radford, Tara
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246
Bldg 800
Jacksonville, FL 32246
Title SVP, Secretary General Counsel, Director
Hodgerson, Vanessa
4800 DEERWOOD CAMPUS PKWY
BLDG, 800
Jacksonville, FL 32246
BLDG, 800
Jacksonville, FL 32246
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/25/2023 |
2024 | 04/18/2024 |
Document Images