Search icon

360 MEDICAL, PA

Company Details

Entity Name: 360 MEDICAL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000034397
FEI/EIN Number 262316612
Address: 2984 Newfound Harbor Dr, Merritt Island, FL, 32952, US
Mail Address: 2984 Newfound Harbor Dr, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508096330 2009-07-14 2009-08-04 2004 NE 49TH ST, FORT LAUDERDALE, FL, 333084524, US 2004 NE 49TH ST, FORT LAUDERDALE, FL, 333084524, US

Contacts

Phone +1 954-790-2251
Fax 9542062200

Authorized person

Name DR. LAN T PHAN
Role PRESIDENT
Phone 9547902251

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
License Number OS7637
State FL
Is Primary Yes

Agent

Name Role Address
PHAN LAN TDr. Agent 2984 Newfound Harbor Drive, Merritt Island, FL, 32952

President

Name Role Address
PHAN LAN TDr. President 2984 Newfound Harbor Drive, Merritt Island, FL, 32952

Vice President

Name Role Address
Robarts Tim DDr. Vice President 2984 Newfound Harbor Dr, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2984 Newfound Harbor Drive, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 2984 Newfound Harbor Dr, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2018-01-19 2984 Newfound Harbor Dr, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 PHAN, LAN T , Dr. No data
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State