Entity Name: | HORTON/JONES ELECTRICAL CONTRACTORS OF THE CAROLINAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HORTON/JONES ELECTRICAL CONTRACTORS OF THE CAROLINAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Apr 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P94000027106 |
FEI/EIN Number |
561870031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1225 NE 24 ST, WILTON MANORS, FL, 33305 |
Mail Address: | 1225 NE 24 ST, WILTON MANORS, FL, 33305 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORTON GEORGE A | President | 1225 NE 24 ST, WILTON MANORS, FL, 33305 |
HORTON GEORGE A | Director | 1225 NE 24 ST, WILTON MANORS, FL, 33305 |
JONES THOMAS P | Vice President | 1225 NE 24 ST, WILTON MANORS, FL, 33305 |
JONES THOMAS P | Treasurer | 1225 NE 24 ST, WILTON MANORS, FL, 33305 |
JONES THOMAS P | Director | 1225 NE 24 ST, WILTON MANORS, FL, 33305 |
CT CORPORATION SYSTEM | Agent | 160 MINE LAKE CT., RALEIGH, FL, 276156417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 160 MINE LAKE CT., STE 200, RALEIGH, FL 27615-6417 | - |
REINSTATEMENT | 2016-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-01-28 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-07-16 |
ANNUAL REPORT | 1997-02-19 |
ANNUAL REPORT | 1996-02-19 |
ANNUAL REPORT | 1995-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State