Search icon

HALLIBURTON ENERGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HALLIBURTON ENERGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Oct 1944 (80 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 805834
FEI/EIN Number 730271280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3000 N SAM HOUSTON PKWY E, HOUSTON, TX, 77032, US
Mail Address: 3000 N Sam Houston Pkwy E, Licensing Dept - J437E, HOUSTON, TX, 77032, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
BRUCE METZINGER A Vice President 3000 N Sam Houston Pkwy E., HOUSTON, TX, 77032
Pope Lawrence J Vice President 3000 N SAM HOUSTON PKWY E, HOUSTON, TX, 77032
Jones Myrtle L Director 3000 N Sam Houston E, Houston, TX, 77032
Loeffler Lance Director 3000 N. Sam Houston Parkway, Houston, TX, 77032
Zander Dustin Asst 3000 North Sam Houston Parkway, Houston, TX, 77032
Groff A. A Vice President 3000 N SAM HOUSTON PKWY E, HOUSTON, TX, 77032

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-10-22 3000 N SAM HOUSTON PKWY E, HOUSTON, TX 77032 -
REGISTERED AGENT NAME CHANGED 2014-03-31 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 3000 N SAM HOUSTON PKWY E, HOUSTON, TX 77032 -
NAME CHANGE AMENDMENT 1997-01-21 HALLIBURTON ENERGY SERVICES, INC. -
AMENDMENT 1987-07-02 - -
EVENT CONVERTED TO NOTES 1986-02-27 - -
NAME CHANGE AMENDMENT 1960-07-12 HALLIBURTON COMPANY -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20
AMENDED ANNUAL REPORT 2014-10-22
Reg. Agent Change 2014-03-31
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State