Search icon

QUANTA ELECTRIC POWER CONSTRUCTION MANAGEMENT, INC.

Company Details

Entity Name: QUANTA ELECTRIC POWER CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jul 2000 (25 years ago)
Date of dissolution: 15 Nov 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: F00000004176
FEI/EIN Number 47-0793233
Address: 2800 Post Oak Blvd, Houston, TX, 77056, US
Mail Address: 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, US
Place of Formation: NEBRASKA

Director

Name Role Address
Campbell Carolyn M Director 2800 Post Oak Blvd, Houston, TX, 77056

President

Name Role Address
Brown Adam K President 2800 Post Oak Blvd, Houston, TX, 77056

Executive

Name Role Address
Lisak Douglas E Executive 7101 College Blvd, Overland Park, KS, 66210

Chief Financial Officer

Name Role Address
North Michael W Chief Financial Officer 7101 College Blvd, Overland Park, KS, 66210

Vice President

Name Role Address
Didado Anthony J Vice President 1033 Kelly Ave, Akron, OH, 44306
Sackett Leslie M Vice President 1608 Margaret St., Houston, TX, 77093

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-11-15 No data No data
CHANGE OF MAILING ADDRESS 2022-11-15 2800 Post Oak Blvd, Ste 2600, Houston, TX 77056 No data
REGISTERED AGENT CHANGED 2022-11-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2800 Post Oak Blvd, Ste 2600, Houston, TX 77056 No data
NAME CHANGE AMENDMENT 2020-01-13 QUANTA ELECTRIC POWER CONSTRUCTION MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 2010-12-06 HDR CONSTRUCTORS, INC. No data

Documents

Name Date
Withdrawal 2022-11-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
Name Change 2020-01-13
Reg. Agent Change 2019-12-26
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State