Search icon

GREAT CIRCLE SHIPPING CORP. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREAT CIRCLE SHIPPING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Jul 1998 (27 years ago)
Branch of: GREAT CIRCLE SHIPPING CORP., NEW YORK (Company Number 2123356)
Document Number: F98000003766
FEI/EIN Number 113368173

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

Address: 3 WEST GARDEN ST., STE. 707, PENSACOLA, FL, 32502, US
Mail Address: 3 WEST GARDEN ST., STE. 707, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MCCULLEY THOMAS H President 23735 Celeste Fig Drive, Katy, TX, 77493
MCCULLEY THOMAS H Secretary 23735 Celeste Fig Drive, Katy, TX, 77493
MCCULLEY THOMAS H Treasurer 23735 Celeste Fig Drive, Katy, TX, 77493
MCCULLEY THOMAS H Agent 3 WEST GARDEN ST., STE. 707, PENSACOLA, FL, 32502
MCCULLEY THOMAS H Chairman 23735 Celeste Fig Drive, Katy, TX, 77493

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 3 WEST GARDEN ST., STE. 707, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2016-04-14 3 WEST GARDEN ST., STE. 707, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 3 WEST GARDEN ST., STE. 707, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2003-04-30 MCCULLEY, THOMAS HMR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000944139 LAPSED 2009 CA 001458 1ST JUD. CIR. ESCAMBIA CTY. FL 2010-06-03 2015-09-27 $183,609.37 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
58227.00
Total Face Value Of Loan:
58227.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58227
Current Approval Amount:
58227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59004.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State