Entity Name: | QUANTA ELECTRIC POWER CONSTRUCTION MANAGEMENT, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Post Oak Blvd, Houston, TX, 77056, US |
Mail Address: | 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, US |
Place of Formation: | NEBRASKA |
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 |
Campbell Carolyn M | Director | 2800 Post Oak Blvd, Houston, TX, 77056 |
Brown Adam K | President | 2800 Post Oak Blvd, Houston, TX, 77056 |
Lisak Douglas E | Executive | 7101 College Blvd, Overland Park, KS, 66210 |
North Michael W | Chief Financial Officer | 7101 College Blvd, Overland Park, KS, 66210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-15 | 2800 Post Oak Blvd, Ste 2600, Houston, TX 77056 | - |
REGISTERED AGENT CHANGED | 2022-11-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 2800 Post Oak Blvd, Ste 2600, Houston, TX 77056 | - |
NAME CHANGE AMENDMENT | 2020-01-13 | QUANTA ELECTRIC POWER CONSTRUCTION MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 2010-12-06 | HDR CONSTRUCTORS, INC. | - |
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 Apr 2025
Sources: Florida Department of State