Search icon

JACK A. LAWRENCE & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JACK A. LAWRENCE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK A. LAWRENCE & COMPANY, 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: 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000091113
FEI/EIN Number 593358764

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

Address: 3104 N. Davis Hwy., Pensacola, FL, 32503, US
Mail Address: P.O. BOX 9278, pensacola, FL, 32513, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ZMX4 Active Non-Manufacturer 2004-08-19 2015-01-23 - -

Contact Information

POC JACK LAWRENCE
Phone +1 850-932-8400
Fax +1 850-916-0684
Address 3104 N DAVIS HWY, PENSACOLA, FL, 32503 3559, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
LAWRENCE JACK A President 2387 WEST BAYSHORE RD, GULF BREEZE, FL, 32563
CASSIDY GLEN Vice President 320 STACEY CIRCLE, FORT WALTON BEACH, FL, 32548
Lawrence Christopher T Vice President 3104 N. Davis Hwy., Pensacola, FL, 32503
Montgomery Karen Secretary 3104 N. Davis Hwy., Pensacola, FL, 32503
LAWRENCE JACK A Agent 2419 N 16th Ave, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 2419 N 16th Ave, Pensacola, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 3104 N. Davis Hwy., Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2014-01-13 3104 N. Davis Hwy., Pensacola, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2765877303 2020-04-29 0491 PPP 3104 N DAVIS HWY, PENSACOLA, FL, 32503-3559
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38976.8
Loan Approval Amount (current) 38976.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
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 6
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39224.74
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State