Search icon

GREAT CIRCLE SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREAT CIRCLE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: F04000001210
FEI/EIN Number 943384844

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

Address: 500 SE 17th Street, Fort Lauderddale, FL, 33316, US
Mail Address: 11730 E Starflower Dr, Chandler, AZ, 85249, US
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STRAND SCOTT President 14 FERN WAY, ORINDA, CA, 94563
Mayhead Darren Chief Executive Officer 11730 E Starflower Dr, Chandler, AZ, 85249
Strand Scott Agent 500 SE 17TH ST, FORT LAUDERDALE, FL, 33316

Form 5500 Series

Employer Identification Number (EIN):
943384844
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-01 500 SE 17th Street, Suite 224, Fort Lauderddale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Strand, Scott -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 500 SE 17th Street, Suite 224, Fort Lauderddale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 500 SE 17TH ST, Suite 224, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-05

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
139037.50
Total Face Value Of Loan:
139037.50
Date:
2020-05-06
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:
-139038.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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

Jobs Reported:
8
Initial Approval Amount:
$139,037.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,037.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,505.12
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $139,037.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State