Search icon

360 REHAB SERVICES INC

Company Details

Entity Name: 360 REHAB SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2017 (8 years ago)
Document Number: P15000024782
FEI/EIN Number 47-3443881
Address: 12161 Taft Street, Pembroke Pines, FL 33026
Mail Address: 12161 Taft Street, pembroke pines, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538727516 2019-06-04 2019-08-19 12251 TAFT ST, PEMBROKE PINES, FL, 330261901, US 12251 TAFT ST, PEMBROKE PINES, FL, 330261901, US

Contacts

Phone +1 954-648-5565

Authorized person

Name DR. DAINIELLE GORDON-CORNWALL
Role PRESIDENT/OWNER
Phone 9546485565

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer PT LICENSE
Number PT25081
State FL

Agent

Name Role Address
GORDON-CORNWALL, DAINIELLE P Agent 1931 SW 148TH WAY, MIRAMAR, FL 33027

President

Name Role Address
GORDON-CORNWALL, DAINIELLE P President 12161 TAFT ST, PEMBROKE PINES, FL 33026

Trustee

Name Role Address
Cornwall, Jordan Wayne Trustee 1931 SW 148TH WAY, MIRAMAR, FL 33023
Cornwall, Kailyn Addison Trustee 1931 SW 148th Way, Miramar, FL 33027

Co

Name Role Address
Cornwall, Kailyn Addison Co 1931 SW 148th Way, Miramar, FL 33027

Executive Secretary

Name Role Address
Gordon, Darrell Dean Executive Secretary 1052 SW 113th, Pembroke Pines, FL 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 12161 Taft Street, Pembroke Pines, FL 33026 No data
CHANGE OF MAILING ADDRESS 2020-04-09 12161 Taft Street, Pembroke Pines, FL 33026 No data
REINSTATEMENT 2017-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-09 GORDON-CORNWALL, DAINIELLE P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-04-09
Domestic Profit 2015-03-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State