Search icon

JEP JOURNEY365, INC. - Florida Company Profile

Company Details

Entity Name: JEP JOURNEY365, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEP JOURNEY365, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2019 (6 years ago)
Document Number: P19000032466
FEI/EIN Number 83-4466178

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

Address: 11746 PRESERVATION LANE, BOCA RATON, FL, 33498, US
Mail Address: 11746 PRESERVATION LANE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL ERIC N President 11746 PRESERVATION LANE, BOCA RATON, FL, 33498
PAUL JAMIE Vice President 11746 PRESERVATION LANE, BOCA RATON, FL, 33498
PAUL ERIC N Agent 11746 PRESERVATION LANE,, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049067 JOURNEY365 TRAVEL EXPIRED 2019-04-19 2024-12-31 - 11746 PRESERVATION LANE, BOCA RATON, FL, 33498

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-16
Domestic Profit 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373298505 2021-02-18 0455 PPS 11746 Preservation Ln, Boca Raton, FL, 33498-6233
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33498-6233
Project Congressional District FL-22
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23162.58
Forgiveness Paid Date 2021-11-10
1235367301 2020-04-28 0455 PPP 11746 Preservation Lane, BOCA RATON, FL, 33498
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33498-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36205.11
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State