Search icon

ADECCO USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADECCO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: F98000000849
FEI/EIN Number 943286700

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

Address: 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL, 32246, US
Mail Address: 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cutolo Geno Chief Executive Officer 4800 DEERWOOD CAMPUS PKWY, Jacksonville, FL, 32246
Robinson Gerald Vice President 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
Robinson Gerald Treasurer 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
Radford Tara Secretary 4800 DEERWOOD CAMPUS PKWY, Jacksonville, FL, 32246
Radford Tara Vice President 4800 DEERWOOD CAMPUS PKWY, Jacksonville, FL, 32246
Hodgerson Vanessa Secretary 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
Hodgerson Vanessa Vice President 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246
C T CORPORATION SYSTEM Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1EAL0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-05
CAGE Expiration:
2030-03-05
SAM Expiration:
2026-03-03

Contact Information

POC:
VANESSA HODGERSON
Corporate URL:
http://www.adeccona.com

Immediate Level Owner

Vendor Certified:
2025-03-05
CAGE number:
SMYP3
Company Name:
ADECCO GROUP AG

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000132544 ADECCO EMPLOYMENT SERVICES ACTIVE 2023-10-27 2028-12-31 - 4800 DEERWOOD CAMPUS PARKWAY, BLDG. 800, JACKSONVILLE, FL, 32246
G19000083191 PONTOON ENTERPRISE EXPIRED 2019-08-06 2024-12-31 - 10151 DEERWOOD PARK BLVD, BUILDING 200,, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2023-04-25 4800 Deerwood Campus Pkwy, Bldg 800, Jacksonville, FL 32246 -
NAME CHANGE AMENDMENT 2002-12-23 ADECCO USA, INC. -

Court Cases

Title Case Number Docket Date Status
ANITA S. BRYANT, Appellant(s) v. REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, ADECCO USA, INC., Appellee(s). 2D2023-1389 2023-07-03 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Administrative Agency
23-00821

Parties

Name ANITA S. BRYANT
Role Appellant
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations Amanda L. Neff, Esq.
Name ADECCO USA, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-09
Type Supreme Court
Subtype Supreme Court Order
Description Petitioner's Petition for Writ of Mandamus is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of 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 Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, rehearing en banc, and issuance of a writtenopinon is denied.
Docket Date 2024-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION, REHEARING, AND FOR REHEARING EN BANC
On Behalf Of ANITA S. BRYANT
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-11-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's "reconsideration of notice of motion to strike" is denied.
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANITA S. BRYANT
Docket Date 2023-11-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RECONSIDERATION OF NOTICE OF MOTION TO STRIKE
On Behalf Of ANITA S. BRYANT
Docket Date 2023-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to strike is denied without prejudice to raising any appropriateargument in the reply brief.Appellant's motion for an extension of time is granted, and Appellant may serve areply brief within 15 days of the date of this order.
Docket Date 2023-10-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ANITA S. BRYANT
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANITA S. BRYANT
Docket Date 2023-09-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2023-08-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANITA S. BRYANT
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 177 PAGES - REDACTED
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
On Behalf Of ANITA S. BRYANT
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
On Behalf Of ANITA S. BRYANT
Docket Date 2023-07-03
Type Order
Subtype Reemployment Assistance Appeals
Description RAAC transcript order ~ The claimant has filed a notice of appeal of an order issued by the Reemployment Assistance Appeals Commission. Pursuant to Florida Rule of Appellate Procedure 9.190(c)(2)(A), (B), the record in this appeal shall include the official transcript unless the appellant sought to modify the record as provided in rule 9.190(c)(6) and Florida Rule of Appellate Procedure 9.200(a)(3). The RAAC is required to provide such a transcript to claimants free of charge. See § 443.041(2)(a), Fla. Stat. (2015); Gretz v. Fla. Unemployment Appeals Comm'n, 572 So. 2d 1384 (Fla. 1991). If it is clear prior to the preparation of the record that this appeal involves a jurisdictional issue such that the matter may be conclusively decided without a transcript, the Commission may file a motion seeking to exclude the transcript from the record. Thereafter, if the panel of judges assigned to the case determines that a transcript is necessary, the court will issue an order requiring the Commission to supplement the record with the transcript of the proceedings before the appeals referee.
LYLLIAM ORDONEZ VS REEMPLOYMENT ASSISTANCE APPEALS, ETC., ET AL. 4D2013-0561 2013-02-14 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
12-12120

Parties

Name LYLLIAM ORDONEZ
Role Appellant
Status Active
Representations MIRTA DESIR
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations LOUIS ALAN GUTIERREZ
Name ADECCO USA, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2014-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed October 2, 2013, for attorney's fees and costs is hereby denied.
Docket Date 2014-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2013-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ response to this motion filed 10/11/13)
On Behalf Of LYLLIAM ORDONEZ
Docket Date 2013-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2013-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LYLLIAM ORDONEZ
Docket Date 2013-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e)
Docket Date 2013-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2013-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS to 8/23/13
On Behalf Of LYLLIAM ORDONEZ
Docket Date 2013-03-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-02-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2013-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LYLLIAM ORDONEZ
Docket Date 2013-02-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25222P0859
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20805.60
Base And Exercised Options Value:
20805.60
Base And All Options Value:
20805.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-09-06
Description:
UAC FOR STAFFING/SEWING MACHINE OPERATOR SERVICES AT HINES VAMAC
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
S209: HOUSEKEEPING- LAUNDRY/DRYCLEANING

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-05
Type:
Prog Related
Address:
5315 W 19TH STREET, PANAMA CITY BEACH, FL, 32401
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State