Search icon

A. MICHAEL JOHNSON, P.A. - Florida Company Profile

Company Details

Entity Name: A. MICHAEL JOHNSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. MICHAEL JOHNSON, P.A. 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: 21 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: P03000080538
FEI/EIN Number 200111772

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

Address: 7157 MILL RUN CIRCLE, NAPLES, FL, 34109
Mail Address: 7157 MILL RUN CIRCLE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON A. MICHAEL Secretary 7157 MILL RUN CIRCLE, NAPLES, FL, 34109
JOHNSON A. MICHAEL Treasurer 7157 MILL RUN CIRCLE, NAPLES, FL, 34109
JOHNSON A. MICHAEL Director 7157 MILL RUN CIRCLE, NAPLES, FL, 34109
JOHNSON A.MICHAEL Agent 7157 MILL RUN CIRCLE, NAPLES, FL, 34109
JOHNSON A. MICHAEL President 7157 MILL RUN CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-20 JOHNSON, A.MICHAEL -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 7157 MILL RUN CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 7157 MILL RUN CIRCLE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-04-29 7157 MILL RUN CIRCLE, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001095311 TERMINATED 1000000192198 COLLIER 2010-11-15 2020-12-08 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-20
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State