Search icon

JONES & HITT, ATTORNEYS AT LAW, PA

Company Details

Entity Name: JONES & HITT, ATTORNEYS AT LAW, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P15000091107
FEI/EIN Number 81-0943814
Address: 433 76TH AVE, ST PETE BEACH, FL, 33706, US
Mail Address: 433 76TH AVE, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERATIONS OF TRUST 401(K) PLAN 2023 810943814 2024-05-22 JONES & HITT, ATTORNEYS AT LAW, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7273671976
Plan sponsor’s address 433 76TH AVENUE, ST. PETE BEACH, FL, 33706

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing VICTORIA JONES WALLER
Valid signature Filed with authorized/valid electronic signature
GENERATIONS OF TRUST 401(K) PLAN 2022 810943814 2023-06-26 JONES & HITT, ATTORNEYS AT LAW, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 7273671976
Plan sponsor’s address 433 76TH AVENUE, ST. PETE BEACH, FL, 33706

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing VICTORIA JONES WALLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WALLER VICTORIA J Agent 433 76TH AVE, ST PETE BEACH, FL, 33706

President

Name Role Address
WALLER VICTORIA J President 433 76TH AVE, ST PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154169 GENERATIONS OF TRUST ACTIVE 2020-12-04 2025-12-31 No data 433 76TH AVE, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 WALLER, VICTORIA JONES No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
Domestic Profit 2015-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State