Search icon

JOURNEYLABS INC. - Florida Company Profile

Company Details

Entity Name: JOURNEYLABS 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: 20 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F17000001809
FEI/EIN Number 47-5035436

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

Address: 1135 TOWNPARK AVE, STE 2175, LAKE MARY, FL, 32746-5218, US
Mail Address: 1135 TOWNPARK AVE, STE 2175, LAKE MARY, FL, 32746-5218, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FISHER JASON Director 1135 TOWNPARK AVE, LAKE MARY, FL, 327465218
FISHER JASON President 1135 TOWNPARK AVE, LAKE MARY, FL, 327465218
FISHER JASON Secretary 1135 TOWNPARK AVE, LAKE MARY, FL, 327465218
COOPER JOHN Director 1135 TOWNPARK AVE, LAKE MARY, FL, 327465218
Bush Tim Chief Executive Officer 1135 TOWNPARK AVE, LAKE MARY, FL, 327465218
FISHER JASON Agent 1135 TOWNPARK AVE, LAKE MARY, FL, 327465218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000005338 ACTOVOICE INC. EXPIRED 2018-01-10 2023-12-31 - 1511 E STATE ROAD 434, SUITE 2001, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1135 TOWNPARK AVE, STE 2175, LAKE MARY, FL 32746-5218 -
CHANGE OF MAILING ADDRESS 2019-04-10 1135 TOWNPARK AVE, STE 2175, LAKE MARY, FL 32746-5218 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1135 TOWNPARK AVE, STE 2175, LAKE MARY, FL 32746-5218 -
NAME CHANGE AMENDMENT 2017-12-29 JOURNEYLABS INC. -

Documents

Name Date
Reg. Agent Resignation 2021-12-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
Name Change 2017-12-29
Foreign Profit 2017-04-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24120P0407
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7980.00
Base And Exercised Options Value:
7980.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-02-14
Description:
MOBILE APP FOR THE PREVENTION OF SUICIDE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
78916.00
Total Face Value Of Loan:
78916.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
78916
Current Approval Amount:
78916
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 Jun 2025

Sources: Florida Department of State