Search icon

ADECCO STRATEGIC ALLIANCES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ADECCO STRATEGIC ALLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 1994 (31 years ago)
Branch of: ADECCO STRATEGIC ALLIANCES, INC., NEW YORK (Company Number 1691038)
Date of dissolution: 24 Apr 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: F94000002787
FEI/EIN Number 133692806

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256
Address: 10151 Deerwood Park Blvd., Bldg 200, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HOLLAND GREGORY D Senior Vice President 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207
HOLLAND GREGORY D Secretary 1301 Riverplace Blvd., JACKSONVILLE, FL, 32207
Robinson Gerald Vice President 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Robinson Gerald Treasurer 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Macdonald Brad Vice President 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Macdonald Brad Assistant Secretary 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Herranz David President 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Vione Federico Chief Executive Officer 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Rudd Steven D Treasurer 10151 Deerwood Park Blvd., Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-04-24 - -
REGISTERED AGENT CHANGED 2020-04-24 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2020-04-24 10151 Deerwood Park Blvd., Bldg 200, Ste 400, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 10151 Deerwood Park Blvd., Bldg 200, Ste 400, Jacksonville, FL 32256 -
NAME CHANGE AMENDMENT 2008-10-06 ADECCO STRATEGIC ALLIANCES, INC. -
REINSTATEMENT 1997-10-20 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-04-18 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001046419 TERMINATED 1000000432539 LEON 2012-12-13 2022-12-19 $ 430.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
WITHDRAWAL 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State