Search icon

BJH HOSPITALITY INC

Company Details

Entity Name: BJH HOSPITALITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2019 (6 years ago)
Document Number: P19000014284
FEI/EIN Number 83-3700820
Address: 238 South Links Ave, SARASOTA, FL, 34236, US
Mail Address: 238 South Links Ave, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BJH HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 833700820 2024-07-31 BJH HOSPITALITY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6122402658
Plan sponsor’s address 8534 HERON LAGOON CIRCLE, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SIMONE HIRT
Valid signature Filed with authorized/valid electronic signature
BJH HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 833700820 2023-10-15 BJH HOSPITALITY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6122402658
Plan sponsor’s address 8534 HERON LAGOON CIRCLE, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing SIMONE HIRT
Valid signature Filed with authorized/valid electronic signature
BJH HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 833700820 2022-07-07 BJH HOSPITALITY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6122402658
Plan sponsor’s address 8534 HERON LAGOON CIRCLE, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing SIMONE HIRT
Valid signature Filed with authorized/valid electronic signature
BJH HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 833700820 2021-10-14 BJH HOSPITALITY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6122402658
Plan sponsor’s address 8534 HERON LAGOON CIRCLE, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing SIMONE HIRT
Valid signature Filed with authorized/valid electronic signature
BJH HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 833700820 2020-10-15 BJH HOSPITALITY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6122402658
Plan sponsor’s address 8534 HERON LAGOON CIRCLE, SARASOTA, FL, 34242

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SIMONE A HIRT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hirt Brian Agent 238 South Links Ave, Sarasota, FL, 34236

President

Name Role Address
Hirt Brian President 238 South Links Ave, Sarasota, FL, 34236

Secretary

Name Role Address
Hirt Brian Secretary 238 South Links Ave, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029768 EHS HOSPITALITY ACTIVE 2019-03-04 2029-12-31 No data 8534 HERON LAGOON CIRCLE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-21 238 South Links Ave, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2020-04-21 Hirt, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 238 South Links Ave, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 238 South Links Ave, SARASOTA, FL 34236 No data

Court Cases

Title Case Number Docket Date Status
BJH HOSPITALITY, INC., D/B/A EHS HOSPITALITY VS ERNEST SCALZI, III 2D2021-3342 2021-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CA-003718NC

Parties

Name EHS HOSPITALITY
Role Appellant
Status Active
Name BJH HOSPITALITY INC
Role Appellant
Status Active
Representations BRAD E. KELSKY, ESQ.
Name ERNEST SCALZI, III
Role Appellee
Status Active
Representations RICHARD D. TUSCHMAN, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney's fees is denied.
Docket Date 2022-06-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of ERNEST SCALZI, III
Docket Date 2022-06-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BJH HOSPITALITY, INC.
Docket Date 2022-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BJH HOSPITALITY, INC.
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 3, 2022.
Docket Date 2022-05-17
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 BJH HOSPITALITY, INC.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 23, 2022.
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIMETO SERVE REPLY BRIEF
On Behalf Of BJH HOSPITALITY, INC.
Docket Date 2022-03-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ERNEST SCALZI, III
Docket Date 2022-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 43 PAGES
Docket Date 2022-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BJH HOSPITALITY, INC.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed by February 22, 2022.
Docket Date 2022-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BJH HOSPITALITY, INC.
Docket Date 2021-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 7, 2022.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERNEST SCALZI, III
Docket Date 2021-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BJH HOSPITALITY, INC.
Docket Date 2021-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - REDACTED - 358 PAGES
Docket Date 2021-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BJH HOSPITALITY, INC.
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BJH HOSPITALITY, INC.
Docket Date 2021-10-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-01-30
Domestic Profit 2019-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State