Entity Name: | HARGRAVE POWER, 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: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Oct 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 2022 (3 years ago) |
Document Number: | F04000007098 |
FEI/EIN Number |
760612175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, US |
Address: | 3340 ROY ORR BLVD., STE 203, GRAND PRAIRIE, TX, 75050, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AUSTIN DAREN E | President | 1608 MARGARET STREET, HOUSTON, TX, 77093 |
SANTOS CLAUDIA G | Asst | 2800 POST OAK BLVD, HOUSTON, TX, 77056 |
BERGQUIST SHYRL D | Vice President | 3340 ROY ORR BLVD., STE 100, GRAND PRAIRIE, TX, 75050 |
WHITE LARRY | Seni | 3340 ROY ORR BLVD., STE 100, GRAND PRAIRIE, TX, 75050 |
UPPERMAN DOROTHY D | Director | 2800 POST OAK BLVD, HOUSTON, TX, 77056 |
SACKETT LESLIE D | Chief Financial Officer | 1608 MARGARET STREET, HOUSTON, TX, 77093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-24 | 3340 ROY ORR BLVD., STE 203, GRAND PRAIRIE, TX 75050 | - |
REGISTERED AGENT CHANGED | 2022-10-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 3340 ROY ORR BLVD., STE 203, GRAND PRAIRIE, TX 75050 | - |
NAME CHANGE AMENDMENT | 2015-03-12 | HARGRAVE POWER, INC. | - |
NAME CHANGE AMENDMENT | 2006-10-19 | QUANTA UTILITY SERVICES-GULF STATES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2022-10-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Name Change | 2015-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State