Entity Name: | AMIRAH BROWN-JOHNSON, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Sep 2010 (14 years ago) |
Document Number: | P10000076541 |
FEI/EIN Number | 273536316 |
Address: | 12691 Weeping Branch Circle, Jacksonville, FL, 32218, US |
Mail Address: | 506 Earlvine Way NW, Kennesaw, GA, 30152, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cawthon Tamara | Agent | 12691 Weeping Branch Circle, Jacksonville, FL, 32218 |
Name | Role | Address |
---|---|---|
BROWN-JOHNSON AMIRAH | Chief Executive Officer | 12691 Weeping Branch Circle, Jacksonville, FL, 32218 |
Name | Role | Address |
---|---|---|
Johnson Olrick | Officer | 506 Earlvine Way NW, Kennesaw, GA, 30152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Cawthon, Tamara | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-23 | 12691 Weeping Branch Circle, Jacksonville, FL 32218 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-23 | 12691 Weeping Branch Circle, Jacksonville, FL 32218 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 12691 Weeping Branch Circle, Jacksonville, FL 32218 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001111336 | TERMINATED | 1000000516164 | BROWARD | 2013-06-05 | 2023-06-12 | $ 460.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State