Search icon

GREAT LOCATIONS, INC.

Company Details

Entity Name: GREAT LOCATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Mar 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2003 (21 years ago)
Document Number: S41722
FEI/EIN Number 59-3092404
Address: 2440 East Commercial Blvd, Suite 4, Fort Lauderdale, FL 33308
Mail Address: 2440 East Commercial Blvd, Suite 4, Fort Lauderdale, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
RUSSELL-CHARLES CORPORATION Agent

Director

Name Role
RUSSELL-CHARLES CORPORATION Director

President

Name Role
RUSSELL-CHARLES CORPORATION President

Vice President

Name Role
RUSSELL-CHARLES CORPORATION Vice President

Secretary

Name Role
RUSSELL-CHARLES CORPORATION Secretary

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015077 BOOK NOW BOOSTER ACTIVE 2022-02-07 2027-12-31 No data 2745 EAST ATLANTIC BLVD, APT 305, POMPANO BEACH, FL, 33062
G22000015076 THROUGH THE DOOR DIGITAL ACTIVE 2022-02-07 2027-12-31 No data 2745 EAST ATLANTIC BLVD, APT 305, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 2440 East Commercial Blvd, Suite 4, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2024-01-05 2440 East Commercial Blvd, Suite 4, Fort Lauderdale, FL 33308 No data
CANCEL ADM DISS/REV 2003-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 1200 S OCEAN BLVD, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 1993-06-25 RUSSELL, CHARLES No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5986967107 2020-04-14 0455 PPP 2745 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062-4976
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-4976
Project Congressional District FL-23
Number of Employees 7
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81363.14
Forgiveness Paid Date 2021-05-20
7853138303 2021-01-28 0455 PPS 2745 E Atlantic Blvd Ste 305, Pompano Beach, FL, 33062-4976
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88290
Loan Approval Amount (current) 88290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-4976
Project Congressional District FL-23
Number of Employees 7
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88873.7
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State