Search icon

GLICKLAND TRAVEL, INC.

Company Details

Entity Name: GLICKLAND TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 2016 (9 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: P16000069661
FEI/EIN Number 81-3686686
Address: 1900 S Ocean Blvd, #10H, LAUDERDALE BY THE SEA, FL 33062
Mail Address: 1900 S Ocean Blvd, #10H, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LANDMAN, HELENE GLICK Agent 1900 S Ocean Blvd, #10H, Pompano Beach, FL 33062

President

Name Role Address
LANDMAN, HELENE GLICK President 1900 S Ocean Blvd, #10H Pompano Beach, FL 33062

Secretary

Name Role Address
LANDMAN, BRUCE Secretary 1900 S Ocean Blvd, #10H Pompano Beach, FL 33062

Treasurer

Name Role Address
LANDMAN, HELENE GLICK Treasurer 1900 S Ocean Blvd, #10H Pompano Beach, FL 33062

Director

Name Role Address
LANDMAN, HELENE GLICK Director 1900 S Ocean Blvd, #10H Pompano Beach, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096821 NATURE EXPEDITIONS INTERNATIONAL ACTIVE 2016-09-07 2026-12-31 No data 1900 S OCEAN BLVD, 10H, POMPANO BEACH, FL, 33062-8022

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 LANDMAN, HELENE GLICK No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 1900 S Ocean Blvd, #10H, LAUDERDALE BY THE SEA, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-04-11 1900 S Ocean Blvd, #10H, LAUDERDALE BY THE SEA, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 LANDMAN, HELENE GLICK No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1900 S Ocean Blvd, #10H, Pompano Beach, FL 33062 No data
ARTICLES OF CORRECTION 2016-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-01
Articles of Correction 2016-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303267704 2020-05-01 0455 PPP 10915 W BROWARD BLVD, PLANTATION, FL, 33324-1504
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24045
Loan Approval Amount (current) 24045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANTATION, BROWARD, FL, 33324-1504
Project Congressional District FL-25
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24248.09
Forgiveness Paid Date 2021-03-17
9998598508 2021-03-12 0455 PPS 10915 W Broward Blvd, Plantation, FL, 33324-1504
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24045
Loan Approval Amount (current) 24045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-1504
Project Congressional District FL-25
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24156.99
Forgiveness Paid Date 2021-09-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State