Search icon

HORTON/JONES ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HORTON/JONES ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1982 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2010 (15 years ago)
Document Number: G04920
FEI/EIN Number 592312166
Address: 2200 N.E. 12 Ave., Wilton Manors, FL, 33305, US
Mail Address: 2200 Northeast 12th Avenue, 2200 NE 12 Ave., Wilton Manors, FL, 33305, US
ZIP code: 33305
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Thomas P President 2206 N.E. 17 Place, Fort Lauderdale, FL, 33305
Horton Chad A Vice President 1535 SW 5th Ave., Boca Raton, FL, 33432
Jones Thomas W Vice President 4501 NE 21st Ave., Fort Lauderdale, FL, 33308
Jones Craig P Vice President 1731 NE 42nd Street, Oakland Park, FL, 33334
Meacham Robert C Agent 110 SE 6th Street, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2200 N.E. 12 Ave., Wilton Manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2022-03-31 2200 N.E. 12 Ave., Wilton Manors, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 110 SE 6th Street, 15th Floor, Ste 1500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Meacham, Robert C -
AMENDMENT AND NAME CHANGE 2010-05-13 HORTON/JONES ELECTRICAL CONTRACTORS, INC. -
NAME CHANGE AMENDMENT 1984-12-04 HORTON & JONES ELECTRICAL CONTRACTORS, INC. -
NAME CHANGE AMENDMENT 1984-01-19 HORTON ELECTRIC, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
478800.00
Total Face Value Of Loan:
478800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
478800.00
Total Face Value Of Loan:
478800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-20
Type:
Accident
Address:
390 NW 210 ST., NORTH MIAMI ., FL, 33161
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$478,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$478,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$482,803.3
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $478,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State