Search icon

YASH P. SANGWAN, M.D., P.A.

Company Details

Entity Name: YASH P. SANGWAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: P01000053491
FEI/EIN Number 593718773
Address: 1411 SOUTH 14TH ST., STE. C, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1411 SOUTH 14TH ST., STE. C, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396057733 2010-07-13 2010-07-28 1411 S 14TH ST, SUITE C, FERNANDINA BEACH, FL, 320343031, US 1411 S 14TH ST, STE C, FERNANDINA BEACH, FL, 320343031, US

Contacts

Phone +1 904-261-6209
Fax 9042610732

Authorized person

Name DR. YASH PAL SANGWAN
Role PRESIDENT
Phone 9042616209

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
License Number ME78773
State FL
Is Primary Yes
Taxonomy Code 208C00000X - Colon & Rectal Surgery Physician
License Number ME78773
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 001122600
State FL
Issuer MEDICARE LEGACY NUMBER
Number E2938A
State FL

Agent

Name Role Address
SANGWAN YASH P Agent 8338 Courtyards Lane, JACKSONVILLE, FL, 32256

President

Name Role Address
SANGWAN YASH P President 8338 Courtyrds Lane, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
SANGWAN YASH P Secretary 8338 Courtyrds Lane, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
SANGWAN YASH P Treasurer 8338 Courtyrds Lane, JACKSONVILLE, FL, 32256

Director

Name Role Address
SANGWAN YASH P Director 8338 Courtyrds Lane, JACKSONVILLE, FL, 32256

Manager

Name Role Address
SANGWAN NERRA Manager 8338 COURTYARDS LANE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 8338 Courtyards Lane, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 1411 SOUTH 14TH ST., STE. C, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2004-04-07 1411 SOUTH 14TH ST., STE. C, FERNANDINA BEACH, FL 32034 No data
AMENDMENT 2001-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
Amendment 2022-07-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State