Search icon

H2O INNOVATION USA, INC.

Company Details

Entity Name: H2O INNOVATION USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: F07000002161
FEI/EIN Number 205584930
Address: 8900 109 Avenue North Suite 1000, Champlin, MN, 55316, US
Mail Address: 330 rue St-Vallier East, Quebec, Qu, G1K 9C5, CA
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DUGRE FREDERIC President 330 RUE ST-VALLIER EAST, Quebec City, Qu, G1K 95

Chief Financial Officer

Name Role Address
BLANCHET MARC Chief Financial Officer 330 rue St-Vallier East, Quebec City, Qu, G1K 95

Chief Operating Officer

Name Role Address
CLAIRET GUILLAUME Chief Operating Officer 330 rue St-Vallier East, Quebec City, Qu, G1K 95

Secretary

Name Role Address
ALLAIN EDITH Secretary 330 rue St-Vallier East, Quebec City, Qu, G1K 95

CHIE

Name Role Address
MADDEN GREGORY CHIE 330 rue St-Vallier, Quebec City, Qu, G1K 95

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03058900206 PROFESSIONAL WATER TECHNOLOGIES ACTIVE 2003-02-27 2028-12-31 No data 330 ST-VALLIER STREET, SUITE 340, QUEBEC, QC, G1K 9-C5

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 8900 109 Avenue North Suite 1000, Champlin, MN 55316 No data
CHANGE OF MAILING ADDRESS 2014-01-09 8900 109 Avenue North Suite 1000, Champlin, MN 55316 No data
REINSTATEMENT 2013-05-06 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2010-07-21 H2O INNOVATION USA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-31
Reg. Agent Change 2019-03-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State