Search icon

E-VACATIONS CLUB USA INC. - Florida Company Profile

Company Details

Entity Name: E-VACATIONS CLUB USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-VACATIONS CLUB USA 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: 26 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2017 (8 years ago)
Document Number: P08000031491
FEI/EIN Number 272461897

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

Address: 7512 Dr. Phillips Blvd, ORLANDO, FL, 32819, US
Mail Address: 7512 Dr. Phillips Blvd, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO GALINDO President 9852 Bay Vista Estates Blvd, ORLANDO, FL, 32836
GALINDO MARCO Agent 9852 Bay Vista Estates Blvd, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126862 GLOBAL TRAVEL ACCESSS ACTIVE 2024-10-14 2029-12-31 - 7512 DR. PHILIPS BLVD SUITE 50-132, ORLANDO, FL, 32819
G19000029857 E-SUPPORTONLINE ACTIVE 2019-03-04 2029-12-31 - 7901 KINGSPOINTE PARKWAY SUITE18, 18, ORLANDO, FL, 32819
G19000021909 MEGADESTINY LLC ACTIVE 2019-02-13 2029-12-31 - 9852 BAY VISTA ESTATES BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 7512 Dr. Phillips Blvd, Suite 50-132, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-11 7512 Dr. Phillips Blvd, Suite 50-132, ORLANDO, FL 32819 -
REINSTATEMENT 2017-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 9852 Bay Vista Estates Blvd, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 GALINDO, MARCO -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-01-05

USAspending Awards / Financial Assistance

Date:
2020-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144400.00
Total Face Value Of Loan:
500000.00
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:
26918.00
Total Face Value Of Loan:
26918.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26918
Current Approval Amount:
26918
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27156.94

Date of last update: 01 Jun 2025

Sources: Florida Department of State