Search icon

ANTONIO CUBANO, M.D.,P.A.

Company Details

Entity Name: ANTONIO CUBANO, M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P12000068072
FEI/EIN Number 46-0713072
Address: 352 Englenook Dr, Debary, FL, 32713, US
Mail Address: 1756 Bridgewater Dr, Heathrow, FL, 32746, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649644162 2015-11-20 2023-11-13 352 ENGLENOOK DR, DEBARY, FL, 327131803, US 352 ENGLENOOK DR, DEBARY, FL, 327131803, US

Contacts

Phone +1 407-732-7266
Fax 4077327310

Authorized person

Name DR. ANTONIO MIGUEL CUBANO
Role DIRECTOR
Phone 4077327266

Taxonomy

Taxonomy Code 2084P0804X - Child & Adolescent Psychiatry Physician
Is Primary Yes

Agent

Name Role Address
CUBANO ANTONIO M Agent 1756 Bridgewater Dr, Heathrow, FL, 32746

President

Name Role Address
CUBANO ANTONIO MDr. President 1756 Bridgewater Dr, Heathrow, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015620 LAKE MARY BEHAVIORAL AND INFUSION CENTER ACTIVE 2020-02-03 2025-12-31 No data 352 ENGLENOOK DR, DEBARY, FL, 32713
G18000066990 BODY MIND AND SOUL EXPIRED 2018-06-11 2023-12-31 No data 725 PRIMERA BLVD SUITE 140, LAKE MARY, FL, 32746
G17000104164 KETAMINE OF CENTRAL FLORIDA ACTIVE 2017-09-19 2027-12-31 No data 725 PRIMERA BLVD, SUITE 140, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 352 Englenook Dr, Debary, FL 32713 No data
CHANGE OF MAILING ADDRESS 2023-10-12 352 Englenook Dr, Debary, FL 32713 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1756 Bridgewater Dr, Heathrow, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State