Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VT GRIFFIN SERVICES INC.

Cross Reference Name GRIFFIN SERVICES INC.
Filing Information
F97000006230 58-1470581 11/24/1997 GA ACTIVE NAME CHANGE AMENDMENT 02/20/2004 NONE
Principal Address
2505 INTERNATIONAL PKWY
VIRGINIA BEACH, VA 23452

Changed: 04/23/2024
Mailing Address
2505 INTERNATIONAL PKWY
VIRGINIA BEACH, VA 23452

Changed: 03/07/2023
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 07/18/2005

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title CEO

HASSOUN, JOHN A
14291 PARK MEADOW DRIVE
SUITE 425
CHANTILLY, VA 20151

Title CFO

TOWNES, ALICIA R
14291 PARK MEADOW DRIVE
SUITE 425
CHANTILLY, VA 20151

Title Secretary

TIMBERLAKE, EDWARD J
14291 PARK MEADOW DRIVE
SUITE 425
CHANTILLY, VA 20151

Title CFO

HASSOUN, HASSAN
112 SW Naples Gln
Lake City, FL 32024

Annual Reports
Report YearFiled Date
2023 03/07/2023
2023 04/26/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- Reg. Agent Change View image in PDF format
05/24/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- Name Change View image in PDF format
02/19/2004 -- REINSTATEMENT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
07/19/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
11/24/1997 -- Foreign Profit View image in PDF format