Search icon

RANDSTAD NORTH AMERICA, INC.

Company Details

Entity Name: RANDSTAD NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Aug 2014 (10 years ago)
Document Number: F14000003527
FEI/EIN Number NOT APPLICABLE
Address: 3625 Cumberland Blvd, Atlanta, GA, 30339, US
Mail Address: 150 Presidential Way, 3rd Floor, Woburn, MA, 01801, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Palmer Penny Treasurer 3625 Cumberland Blvd, Atlanta, GA, 30339

Secretary

Name Role Address
Ferguson Jay Secretary 3625 Cumberland Blvd, Atlanta, GA, 30339

President

Name Role Address
Julien Marc-Etienne President 3625 Cumberland Blvd, Atlanta, GA, 30339

Director

Name Role Address
Calabro Robert Director 3625 Cumberland Blvd, Atlanta, GA, 30339

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102765 RANDSTAD TECHNOLOGIES, LLC ACTIVE 2020-08-12 2025-12-31 No data 150 PRESIDENTIAL WAY, WOBURN, MA, 01801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3625 Cumberland Blvd, Suite 600, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2024-02-06 3625 Cumberland Blvd, Suite 600, Atlanta, GA 30339 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000134720 ACTIVE COSO 02-6031 (60) BROWARD COUNTY COURT 2019-09-13 2026-03-29 $8543.11 EQUITY AUTO FINANCE, INC., 2700 W CYPRESS CREEK ROAD, A-101, FORT LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
ALFRED BARR VS RANDSTAD NORTH AMERICA, INC. AND ESIS/CHUBB SC2020-1568 2020-10-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
17-010630RAA

Unknown Court
1D19-1535

Parties

Name ALFRED BARR
Role Petitioner
Status Active
Name LEGAL-SOLUTIONS GROUP, INC.
Role Respondent
Status Active
Representations MARTY EARL DAVIS
Name ESIS/CHUBB
Role Respondent
Status Active
Name RANDSTAD NORTH AMERICA, INC.
Role Respondent
Status Active
Representations Jay M. Levy
Name Hon. ROBERT ALAN ARTHUR
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-10-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-10-28
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of ALFRED BARR
View View File
Docket Date 2020-10-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-10-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ALFRED BARR
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State