Search icon

LAWRENCE H2O, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LAWRENCE H2O, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWRENCE H2O, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: P08000093862
FEI/EIN Number 263649415

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3104 North Davis Hwy, Pensacola, FL, 32503, US
Mail Address: PO BOX 30396, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAWRENCE H2O, INC., MISSISSIPPI 1118641 MISSISSIPPI
Headquarter of LAWRENCE H2O, INC., RHODE ISLAND 001340447 RHODE ISLAND
Headquarter of LAWRENCE H2O, INC., ALABAMA 000-580-475 ALABAMA
Headquarter of LAWRENCE H2O, INC., NEW YORK 5822422 NEW YORK
Headquarter of LAWRENCE H2O, INC., MINNESOTA 25b3537f-9f3f-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of LAWRENCE H2O, INC., KENTUCKY 0920196 KENTUCKY
Headquarter of LAWRENCE H2O, INC., KENTUCKY 0920225 KENTUCKY
Headquarter of LAWRENCE H2O, INC., KENTUCKY 1063515 KENTUCKY
Headquarter of LAWRENCE H2O, INC., COLORADO 20201055249 COLORADO
Headquarter of LAWRENCE H2O, INC., CONNECTICUT 1314843 CONNECTICUT

Key Officers & Management

Name Role Address
LAWRENCE CHRIS President 3104 N Davis Hwy, Pensacola, FL, 32503
LAWRENCE JACK Vice President 3104 N Davis Hwy, Pensacola, FL, 32503
Etter STEPHANIE Secretary 3104 N Davis Hwy, Pensacola, FL, 32503
Etter STEPHANIE Treasurer 3104 N Davis Hwy, Pensacola, FL, 32503
LAWRENCE CHRIS Agent 3104 N Davis Hwy, Pensacola, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000130307 H2O TECHNOLOGIES ACTIVE 2024-10-23 2029-12-31 - 3104 N. DAVIS HWY, PENSACOLA, FL, 32503
G14000032600 H2O TECHNOLOGIES EXPIRED 2014-04-01 2024-12-31 - PO BOX 30396, 3104 NORTH DAVIS HWY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 3104 N Davis Hwy, Pensacola, FL 32503 -
AMENDMENT 2015-05-22 - -
AMENDMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 3104 North Davis Hwy, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2014-04-01 3104 North Davis Hwy, Pensacola, FL 32503 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000354641 TERMINATED 2020-CA-001233 ESCAMBIA COUNTY, FLORIDA 2021-06-17 2026-07-21 $98,016.31 FC MARKETPLACE LLC, A DELWARE LLC, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111
J21000619084 TERMINATED CL19-2686 VIRGINIA STATE CIRCUIT COURT 2019-10-25 2026-12-02 $114,852.00 STRATEGIC FUNDING SOURCE, INC. D/B/A KAPITUS, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036
J19000525806 LAPSED CACE-19-015507 BROWARD 2019-02-06 2024-08-05 $223708.13 NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
Amendment 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8674468307 2021-01-29 0491 PPS 3104 N Davis Hwy, Pensacola, FL, 32503-3559
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144710
Loan Approval Amount (current) 144710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-3559
Project Congressional District FL-01
Number of Employees 20
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145610.42
Forgiveness Paid Date 2021-09-14
9818257704 2020-05-01 0491 PPP 3104 DAVIS HWY, PENSACOLA, FL, 32503
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173817
Loan Approval Amount (current) 173817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 40
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175743.47
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State