Entity Name: | HORTON/JONES ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P08000060074 |
FEI/EIN Number | 611585676 |
Address: | 1225 N.E. 24th STREET, WILTON MANORS, FL, 33305, US |
Mail Address: | 1225 N.E. 24th STREET, WILTON MANORS, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEACHAM ROBERT CEsq. | Agent | 110 S.E. 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
HORTON GEORGE A | President | 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305 |
Name | Role | Address |
---|---|---|
JONES THOMAS P | Vice President | 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305 |
Name | Role | Address |
---|---|---|
JONES THOMAS P | Secretary | 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08172900231 | HORTON/JONES ELECTRICAL SERVICES | EXPIRED | 2008-06-20 | 2013-12-31 | No data | 1225 N.E. 24TH STREET, WILTON MANORS, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 1225 N.E. 24th STREET, WILTON MANORS, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 1225 N.E. 24th STREET, WILTON MANORS, FL 33305 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | MEACHAM, ROBERT C., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 110 S.E. 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State