Search icon

AMIRAH BROWN-JOHNSON, M.D., P.A.

Company Details

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

Agent

Name Role Address
Cawthon Tamara Agent 12691 Weeping Branch Circle, Jacksonville, FL, 32218

Chief Executive Officer

Name Role Address
BROWN-JOHNSON AMIRAH Chief Executive Officer 12691 Weeping Branch Circle, Jacksonville, FL, 32218

Officer

Name Role Address
Johnson Olrick Officer 506 Earlvine Way NW, Kennesaw, GA, 30152

Events

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

Debts

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

Documents

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