Entity Name: | VT GRIFFIN SERVICES 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: | 24 Nov 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Feb 2004 (21 years ago) |
Document Number: | F97000006230 |
FEI/EIN Number |
581470581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2505 INTERNATIONAL PKWY, VIRGINIA BEACH, VA, 23452, US |
Mail Address: | 2505 INTERNATIONAL PKWY, VIRGINIA BEACH, VA, 23452, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HASSOUN JOHN A | Chief Executive Officer | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
TOWNES ALICIA R | Chief Financial Officer | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
TIMBERLAKE EDWARD J | Secretary | 14291 PARK MEADOW DRIVE, CHANTILLY, VA, 20151 |
HASSOUN HASSAN | Chief Financial Officer | 112 SW Naples Gln, Lake City, FL, 32024 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 2505 INTERNATIONAL PKWY, VIRGINIA BEACH, VA 23452 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 2505 INTERNATIONAL PKWY, VIRGINIA BEACH, VA 23452 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-18 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 2004-02-20 | VT GRIFFIN SERVICES INC. | - |
REINSTATEMENT | 2004-02-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State