Search icon

QUANTA ELECTRIC POWER CONSTRUCTION MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Nov 2022 (3 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

Key Officers & Management

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

Commercial and government entity program

CAGE number:
6BSQ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2025-12-29
SAM Expiration:
2022-06-27

Contact Information

POC:
MELISSA WILSON
Corporate URL:
http://www.hdrinc.com/

Highest Level Owner

Vendor Certified:
2020-09-30
CAGE number:
1EHX1
Company Name:
HDR ENGINEERING, INC.

Immediate Level Owner

Vendor Certified:
2020-09-30
CAGE number:
0LNL5
Company Name:
HDR, INC.

Events

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. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State