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 |
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 |
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 | - | - |
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 |
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