Detail by Officer/Registered Agent Name
Florida Profit Corporation
HORTON/JONES ELECTRICAL CONTRACTORS, INC.
Filing Information
G04920
59-2312166
10/19/1982
FL
ACTIVE
AMENDMENT AND NAME CHANGE
05/13/2010
NONE
Principal Address
Changed: 03/31/2022
2200 N.E. 12 Ave.
Wilton Manors, FL 33305
Wilton Manors, FL 33305
Changed: 03/31/2022
Mailing Address
Changed: 03/31/2022
2200 Northeast 12th Avenue
2200 NE 12 Ave.
Wilton Manors, FL 33305
2200 NE 12 Ave.
Wilton Manors, FL 33305
Changed: 03/31/2022
Registered Agent Name & Address
Meacham, Robert C
Name Changed: 02/07/2019
Address Changed: 01/29/2021
110 SE 6th Street
15th Floor
Ste 1500
FORT LAUDERDALE, FL 33301
15th Floor
Ste 1500
FORT LAUDERDALE, FL 33301
Name Changed: 02/07/2019
Address Changed: 01/29/2021
Officer/Director Detail
Name & Address
Title President
Jones, Thomas P
Title VP
Horton, Chad A
Title VP
Jones, Thomas W
Title VP
Jones, Craig Perry
Title President
Jones, Thomas P
2206 N.E. 17 Place
Fort Lauderdale, FL 33305
Fort Lauderdale, FL 33305
Title VP
Horton, Chad A
1376 SW 12 Street
Boca Raton, FL 33486
Boca Raton, FL 33486
Title VP
Jones, Thomas W
4501 NE 21st Ave.
Apt #208
Fort Lauderdale, FL 33308
Apt #208
Fort Lauderdale, FL 33308
Title VP
Jones, Craig Perry
1731 NE 42nd Street
Oakland Park, FL 33334
Oakland Park, FL 33334
Annual Reports
Report Year | Filed Date |
2021 | 01/29/2021 |
2022 | 03/31/2022 |
2023 | 01/23/2023 |
Document Images