Search icon

GLOBAL INCENTIVE TRAVEL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL INCENTIVE TRAVEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2010 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2010 (15 years ago)
Document Number: P10000003117
FEI/EIN Number 271708105
Address: 2755 E. OAKLAND PARK BLVD, STE 304, FT LAUDERDALE, FL, 33306, US
Mail Address: 2755 E. OAKLAND PARK BLVD, STE 304, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VLACICH RAYMOND Vice President C/O 2755 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
MURRAY YVONNE Secretary 2755 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
MURRAY YVONNE Treasurer 2755 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
LANE PAUL J Agent 10380 SW Village Ctr Dr, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007804 SUNBOUND EXPIRED 2010-01-25 2015-12-31 - C/O 2415 N.UNIVERSITY DR., FT LAUDERDALE, FL, 33065
G06062900076 SUNBOUND ACTIVE 2006-03-02 2026-12-31 - 2755 E OAKLAND PARK BLVD STE 235, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 2755 E. OAKLAND PARK BLVD, STE 304, FT LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2755 E. OAKLAND PARK BLVD, STE 304, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 10380 SW Village Ctr Dr, #419, Port St Lucie, FL 34987 -
AMENDMENT 2010-12-20 - -
CHANGE OF MAILING ADDRESS 2010-12-20 2755 E. OAKLAND PARK BLVD, STE 304, FT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
82420.00
Total Face Value Of Loan:
82420.00
Date:
2020-04-28
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:
128675.00
Total Face Value Of Loan:
128675.00

Trademarks

Serial Number:
98717460
Mark:
SUNBOUND
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2024-08-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUNBOUND

Goods And Services

For:
Rental of transport vehicles
First Use:
2010-01-25
International Classes:
039 - Primary Class
Class Status:
Active
For:
Travel agency services, namely, making reservations and booking for temporary lodging
First Use:
2010-01-25
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$128,675
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,072.55
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $128,675
Jobs Reported:
6
Initial Approval Amount:
$82,420
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,022.12
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $82,416
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State