Search icon

JOURNEYS FITNESS AND WELLNESS, INC.

Company Details

Entity Name: JOURNEYS FITNESS AND WELLNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: P03000086656
FEI/EIN Number 201075968
Address: 2711 W SR 434, LONGWOOD, FL, 32779, US
Mail Address: 2711 W SR 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LACZKO DEBORAH S Agent 2711 W SR 434, LONGWOOD, FL, 32779

President

Name Role Address
LACZKO DEBORAH S President 2711 W SR 434, LONGWOOD, FL, 32779

Vice President

Name Role Address
Laczko Kevin M Vice President 2711 W SR 434, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008386 JOURNEYS CHIROPRACTIC EXPIRED 2011-01-20 2016-12-31 No data 895 FOX VALLEY DRIVE, SUITE 109, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 2711 W SR 434, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2019-04-01 2711 W SR 434, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 2711 W SR 434, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2012-04-03 LACZKO, DEBORAH SLMT No data
AMENDMENT AND NAME CHANGE 2004-04-26 JOURNEYS FITNESS AND WELLNESS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2829367205 2020-04-16 0491 PPP 2711 W SR 434, Longwood, FL, 32779
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6489
Loan Approval Amount (current) 6489
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6571.49
Forgiveness Paid Date 2021-07-28
5700708504 2021-03-01 0491 PPS 2711 W State Road 434, Longwood, FL, 32779-4880
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14206
Loan Approval Amount (current) 14206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4880
Project Congressional District FL-07
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14278.61
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State