Search icon

ECOM ALLY CORP - Florida Company Profile

Company Details

Entity Name: ECOM ALLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECOM ALLY CORP 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: 11 Jul 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2017 (8 years ago)
Document Number: P00000067347
FEI/EIN Number 651025384

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

Address: 10308 Tangelo RD, Seminole, FL, 33772, US
Mail Address: 10308 Tangelo RD, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HL5UV0TE7HJM60 P00000067347 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Dilley, Heather, 1154-44 Avenue Northeast, St. Petersburg, US-FL, US, 33703
Headquarters C/O Dilley, Heather, 1154-44 Avenue Northeast, St. Petersburg, US-FL, US, 33703

Registration details

Registration Date 2014-08-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-08-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P00000067347

Key Officers & Management

Name Role Address
Bauer Doug Director 10308 Tangelo RD, Seminole, FL, 33772
Carl Dilley E Agent 10308 Tangelo RD, Seminole, FL, 33772
DILLEY CARL Chief Executive Officer 10308 Tangelo RD, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120210 TROPICAL RESERVATIONS EXPIRED 2017-10-31 2022-12-31 - 15500 ROOSEVELT BLVD , STE 301, CLEARWATER, FL, 33760
G16000090478 JUST DEALS EXPIRED 2016-08-22 2021-12-31 - 15500 ROOSEVELT BLVD, SUITE 301, CLEARWATER, FL, 33760
G14000009421 ECOM ALLY, CORP. EXPIRED 2014-01-28 2019-12-31 - 15500 ROOSEVELT BLBD, STE 301, CLEARWATER, FL, 33760
G09000109820 TROPICAL RESERVATIONS EXPIRED 2009-05-22 2014-12-31 - 8242 4TH STREET N., SUITE J, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10308 Tangelo RD, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10308 Tangelo RD, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2024-04-30 10308 Tangelo RD, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-05-19 Carl, Dilley E -
AMENDMENT AND NAME CHANGE 2017-05-04 ECOM ALLY CORP -
AMENDMENT 2014-09-05 - -
AMENDMENT 2009-12-24 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-05-04 VACATION TRAVEL CORP. -
CANCEL ADM DISS/REV 2007-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239691 TERMINATED 1000000741237 PINELLAS 2017-04-20 2037-04-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000052901 TERMINATED 1000000569405 PINELLAS 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-19
Amendment and Name Change 2017-05-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942707304 2020-04-30 0455 PPP 11177 Bella Loma Drive, Largo, FL, 33774-4622
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33774-4622
Project Congressional District FL-13
Number of Employees 5
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2020.67
Forgiveness Paid Date 2021-05-14
9925098401 2021-02-18 0455 PPS 11177 Bella Loma Dr, Largo, FL, 33774-4622
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2020
Loan Approval Amount (current) 2020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33774-4622
Project Congressional District FL-13
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2038.4
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State