Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State