Search icon

LEE ANN BROWN, D.O., P.A.

Company Details

Entity Name: LEE ANN BROWN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 2008 (16 years ago)
Document Number: P08000082880
FEI/EIN Number 263295368
Address: 1022 Main Street, Dunedin, FL, 34698, US
Mail Address: 1022 Main Street, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Meinck Bradley M Agent 1022 Main Street, Dunedin, FL, 34698

President

Name Role Address
BROWN LEE A President 1022 Main Street, Dunedin, FL, 34698

Secretary

Name Role Address
BROWN LEE A Secretary 1022 Main Street, Dunedin, FL, 34698

Treasurer

Name Role Address
BROWN LEE A Treasurer 1022 Main Street, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020939 SPINEPAIN & ORTHOPEDIC INJURY CENTER ACTIVE 2016-02-26 2026-12-31 No data 1022 MAIN STREET SUITE M, DUNEDIN, FL, 34698
G10000036055 SPINEPAIN & ORTHOPEDIC INJURY CENTER EXPIRED 2010-04-23 2015-12-31 No data 3165 MCMULLEN BOOTH RD. - BLDG. B, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1022 Main Street, Suite M, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2024-04-23 1022 Main Street, Suite M, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1022 Main Street, Suite M, Dunedin, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 Meinck, Bradley M No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State