Search icon

LAURENTIU TEODORU, INC.

Company Details

Entity Name: LAURENTIU TEODORU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2009 (15 years ago)
Document Number: P02000018904
FEI/EIN Number 330995420
Address: 2281 NE 36th Street, Lighthouse Point, FL, 33064, US
Mail Address: 2281 NE 36th Street, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAURENTIU TEODORU INC 401K PLAN 2023 330995420 2024-10-09 LAURENTIU TEODORU INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9547487771
Plan sponsor’s address 866 N FEDERAL HWY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU, INC. CASH BALANCE PLAN 2023 330995420 2024-10-09 LAURENTIU TEODORU, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 9547847771
Plan sponsor’s address 866 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU, INC. CASH BALANCE PLAN 2022 330995420 2023-10-05 LAURENTIU TEODORU, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 9547847771
Plan sponsor’s address 866 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU INC 401K PLAN 2022 330995420 2023-10-05 LAURENTIU TEODORU INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9547487771
Plan sponsor’s address 866 N FEDERAL HWY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU, INC. CASH BALANCE PLAN 2021 330995420 2022-10-14 LAURENTIU TEODORU, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 9547847771
Plan sponsor’s address 866 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU INC 401K PLAN 2021 330995420 2022-11-23 LAURENTIU TEODORU INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9547487771
Plan sponsor’s address 866 N FEDERAL HWY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU INC 401K PLAN 2021 330995420 2022-05-20 LAURENTIU TEODORU INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9547487771
Plan sponsor’s address 866 N FEDERAL HWY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU, INC. CASH BALANCE PLAN 2020 330995420 2021-10-12 LAURENTIU TEODORU, INC. 5
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 9547847771
Plan sponsor’s address 866 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU INC 401K PLAN 2020 330995420 2021-09-15 LAURENTIU TEODORU INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 9547487771
Plan sponsor’s address 866 N FEDERAL HWY, POMPANO BEACH, FL, 33062
LAURENTIU TEODORU, INC. CASH BALANCE PLAN 2020 330995420 2022-06-06 LAURENTIU TEODORU, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 9547847771
Plan sponsor’s address 866 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Agent

Name Role Address
TEODORU LAURENTIU Dr. Agent 2281 NE 36th Street, Lighthouse Point, FL, 33064

Dr

Name Role Address
Teodoru Laurentiu Dr. Dr 2281 NE 36th Street, Lighthouse Point, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010388 AFFORDABLE DENTAL CENTER OF POMPANO BEACH ACTIVE 2015-01-29 2025-12-31 No data 3215 NW 10TH TERRACE-SUITE 205, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 2281 NE 36th Street, Lighthouse Point, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 2281 NE 36th Street, Lighthouse Point, FL 33064 No data
CHANGE OF MAILING ADDRESS 2024-01-05 2281 NE 36th Street, Lighthouse Point, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2016-04-12 TEODORU, LAURENTIU, Dr. No data
CANCEL ADM DISS/REV 2009-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000936159 LAPSED CONO-15-5549 BROWARD COUNTY COURT 2015-09-25 2020-10-06 $974.39 PRECISION CERAMICS DENTAL LABORATORY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506
J09000077973 TERMINATED 1000000055084 44326 692 2007-07-13 2029-01-22 $ 1,700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000317502 ACTIVE 1000000055084 44326 692 2007-07-13 2029-01-28 $ 1,700.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
MARSHA CHAVEZ VS LAURENTIU TEODORU 4D2016-4069 2016-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-008370

Parties

Name MARSHA CHAVEZ
Role Appellant
Status Active
Name LAURENTIU TEODORU, INC.
Role Respondent
Status Active
Representations Jacqueline G. Emanuel
Name AFFORDABLE DENTAL CTR OF POMPANO BEACH
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-22
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 2, 2016 petition for writ of certiorari is denied.MAY, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2016-12-14
Type Notice
Subtype Notice
Description Notice ~ "PROOF OF PAYMENT IN THE AMOUNT OF $300.00, etc."
On Behalf Of MARSHA CHAVEZ
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURENTIU TEODORU
Docket Date 2016-12-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-12-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MARSHA CHAVEZ
Docket Date 2016-12-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MARSHA CHAVEZ
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State