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 |
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 |
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 |
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. | - |
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 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State