Detail by Officer/Registered Agent Name

Foreign Profit Corporation

OLSTEN STAFFING SERVICES CORP.

Filing Information
F96000006768 11-3351445 12/24/1996 DE ACTIVE NAME CHANGE AMENDMENT 04/11/2000 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 CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/29/2002

Address Changed: 03/29/2002
Officer/Director Detail Name & Address

Title CEO, President, Director

Cutolo, Geno
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Title VP- Tax

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

Title Director, SVP, Secretary, GC

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

Title SVP, Treasurer, Director

ALCANTARA, JOSE CARLOS
4800 Deerwood Campus Pkwy
Bldg 800
Jacksonville, FL 32246

Annual Reports
Report YearFiled Date
2023 04/25/2023
2024 04/24/2024
2025 04/22/2025

Document Images
04/22/2025 -- ANNUAL REPORT View image in PDF format
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT 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
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- 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
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
06/23/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- Name Change View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- Reg. Agent Change View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
12/24/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format