Search icon

E-COM.COM INC. - Florida Company Profile

Company Details

Entity Name: E-COM.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E-COM.COM 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: 04 Aug 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P99000071410
FEI/EIN Number 593593488

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

Address: 10 PINETREE COURT, PALM HARBOR, FL, 34683
Mail Address: 10 PINETREE COURT, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLERLAIN CAROL President 10 PINETREE CT., PALM HARBOR, FL, 34683
KILLERLAIN CAROL Director 10 PINETREE CT., PALM HARBOR, FL, 34683
FOX & FOX, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-01 10 PINETREE COURT, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2020-05-01 FOX & FOX,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 2515 COUNTRYSIDE BLVD., SUITE G, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 10 PINETREE COURT, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State