Search icon

ARTHUR J. COHEN MEDICAL CONSULTING, INC.

Company Details

Entity Name: ARTHUR J. COHEN MEDICAL CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Aug 1981 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jul 1995 (30 years ago)
Document Number: F41495
FEI/EIN Number 59-2104034
Address: 6108 26th Street West, Suite 2, BRADENTON, FL 34207
Mail Address: 6108 26th Street West, Suite 2, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386947364 2010-12-13 2012-02-22 6090 26TH ST W, BRADENTON, FL, 342074401, US 6090 26TH ST W, BRADENTON, FL, 342074401, US

Contacts

Phone +1 941-758-4689
Fax 9417553582

Authorized person

Name DR. ARTHUR JOEL COHEN
Role PRESIDENT
Phone 9417584689

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number 32393
State FL
Is Primary Yes

Agent

Name Role Address
COHEN, ARTHUR J Agent 6108 26th Street West, Suite 2, BRADENTON, FL 34207

President

Name Role Address
Cohen, Arthur President 6108 26th Street West, Suite 2 BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 6108 26th Street West, Suite 2, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2016-01-26 6108 26th Street West, Suite 2, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 6108 26th Street West, Suite 2, BRADENTON, FL 34207 No data
AMENDMENT AND NAME CHANGE 1995-07-13 ARTHUR J. COHEN MEDICAL CONSULTING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State