Search icon

ECOM ALLY CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300HL5UV0TE7HJM60

Registration Details:

Initial Registration Date:
2014-08-08
Next Renewal Date:
2015-08-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2020.00
Total Face Value Of Loan:
2020.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
2000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020.67
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2020
Current Approval Amount:
2020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2038.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State