Search icon

JAMES GRIFFITH SALON OF VENICE, INC.

Company Details

Entity Name: JAMES GRIFFITH SALON OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1996 (28 years ago)
Document Number: P93000058879
FEI/EIN Number 650463694
Address: 257 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
Mail Address: 257 TAMIAMI TRAIL SOUTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES GRIFFITH SALON 401(K) PLAN 2023 650463694 2024-07-22 JAMES GRIFFITH SALON OF VENICE 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 812112
Sponsor’s telephone number 9414860915
Plan sponsor’s address 257 TAMIAMI TRAIL S, VENICE, FL, 34285

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRIFFITH JAMES L Agent 835 BAYSHORE DR., ENGLEWOOD, FL, 34223

President

Name Role Address
GRIFFITH JAMES L President 835 BAYSHORE DR., ENGLEWOOD, FL, 34223

Treasurer

Name Role Address
GRIFFITH JAMES L Treasurer 835 BAYSHORE DR., ENGLEWOOD, FL, 34223

Director

Name Role Address
GRIFFITH JAMES L Director 835 BAYSHORE DR., ENGLEWOOD, FL, 34223
GRIFFITH CHRISTINE M Director 835 BAYSHORE DR., ENGLEWOOD, FL, 34223

Vice President

Name Role Address
GRIFFITH CHRISTINE M Vice President 835 BAYSHORE DR., ENGLEWOOD, FL, 34223

Secretary

Name Role Address
GRIFFITH CHRISTINE M Secretary 835 BAYSHORE DR., ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147442 JAMES GRIFFITH SALON ACTIVE 2020-11-17 2025-12-31 No data 257 S TAMIAMI TRL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REINSTATEMENT 1996-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State