Search icon

DR. STEPHANIE L. JOHNSON, P.A. - Florida Company Profile

Company Details

Entity Name: DR. STEPHANIE L. JOHNSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. STEPHANIE L. 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: 16 Jul 1999 (26 years ago)
Document Number: P99000065416
FEI/EIN Number 650974778

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

Address: 464016 State Road 200, Yulee, FL, 32097, US
Mail Address: 96166 Dowling Dr, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON STEPHANIE L Director 96166 Dowling Dr, Yulee, FL, 32097
JOHNSON STEPHANIE L Agent 464016 State Road 200, Yulee, FL, 32097

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112357 MAGNOLIA EYE CARE EXPIRED 2013-11-15 2018-12-31 - 7749 NORMANDY BLVD SUITE 121, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 464016 State Road 200, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2020-06-23 464016 State Road 200, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 464016 State Road 200, Yulee, FL 32097 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State