Search icon

HORTON/JONES ELECTRICAL CONTRACTORS OF THE CAROLINAS, INC.

Company Details

Entity Name: HORTON/JONES ELECTRICAL CONTRACTORS OF THE CAROLINAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1994 (31 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: P94000027106
FEI/EIN Number 56-1870031
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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 160 MINE LAKE CT., STE 200, RALEIGH, FL 27615-6417

President

Name Role Address
HORTON, GEORGE A. President 1225 NE 24 ST, WILTON MANORS, FL 33305

Director

Name Role Address
HORTON, GEORGE A. Director 1225 NE 24 ST, WILTON MANORS, FL 33305
JONES, THOMAS P. Director 1225 NE 24 ST, WILTON MANORS, FL 33305

Vice President

Name Role Address
JONES, THOMAS P. Vice President 1225 NE 24 ST, WILTON MANORS, FL 33305

Treasurer

Name Role Address
JONES, THOMAS P. Treasurer 1225 NE 24 ST, WILTON MANORS, FL 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 160 MINE LAKE CT., STE 200, RALEIGH, FL 27615-6417 No data
REINSTATEMENT 2016-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State