Search icon

ALLIE ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: ALLIE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIE ENTERPRISES 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: 17 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: P08000058972
FEI/EIN Number 263292862

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

Mail Address: 7828 Floral Dr, SPRING HILL, FL, 34607, US
Address: 2150 Anderson Snow Rd, Spring Hill, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soinski, ELIZABETH A. Agent 7828 Floral Dr, SPRING HILL, FL, 34607
Soinski Elizabeth A President 7828 Floral Dr, SPRING HILL, FL, 34607
Ropero Bayona ALYCIA Vice President 7828 Floral Dr, SPRING HILL, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055013 TOP CONTENDERS GALAXY ALLSTARS EXPIRED 2017-05-17 2022-12-31 - 4532 LAKE IN THE WOODS DR, SPRING HILL, FL, 34607
G15000113920 TOP CONTENDERS GYMNASTICS ACADEMY ACTIVE 2015-11-09 2025-12-31 - 7828 FLORAL DR, SPRING HILL, FL, 3
G15000104942 ALLIE ENTERPRISES INC. DBA TOP CONTENDERS GYMNASTICS ACTIVE 2015-10-14 2025-12-31 - 7828 FLORAL DR, SPRING HILL, FL, 3
G09065900134 A BRIGHTER FUTURE PRESCHOOL AND DAYCARE EXPIRED 2009-03-04 2014-12-31 - 4532 LAKE IN THE WOODS DRIVE, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-20 Soinski, ELIZABETH A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 2150 Anderson Snow Rd, Spring Hill, FL 34604 -
CHANGE OF MAILING ADDRESS 2019-04-05 2150 Anderson Snow Rd, Spring Hill, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 7828 Floral Dr, SPRING HILL, FL 34607 -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253557201 2020-04-28 0491 PPP 2150 Anderson Snow Road, Spring Hill, FL, 34604
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34604-0002
Project Congressional District FL-12
Number of Employees 15
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8587.36
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State