Search icon

ABSOLUTE PERIODONTICS, INC.

Company Details

Entity Name: ABSOLUTE PERIODONTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: P06000078762
FEI/EIN Number 205146619
Address: 2050 NE 214TH TERRACE, MIAMI, FL, 33179
Mail Address: 2050 NE 214TH TERRACE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABSOLUTE PERIODONTICS INC 401(K) PLAN 2023 205146619 2024-10-15 ABSOLUTE PERIODONTICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3053895211
Plan sponsor’s address 2050 NE 214TH TERRACE, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing AVI SCHETRITT
Valid signature Filed with authorized/valid electronic signature
ABSOLUTE PERIODONTICS INC 401(K) PLAN 2022 205146619 2023-07-13 ABSOLUTE PERIODONTICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3053895211
Plan sponsor’s address 2050 NE 214TH TERRACE, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing AVI SCHETRITT
Valid signature Filed with authorized/valid electronic signature
ABSOLUTE PERIODONTICS INC 401(K) PLAN 2021 205146619 2022-07-24 ABSOLUTE PERIODONTICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3053895211
Plan sponsor’s address 2050 NE 214TH TERRACE, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing AVI SCHETRITT
Valid signature Filed with authorized/valid electronic signature
ABSOLUTE PERIODONTICS INC 401(K) PLAN 2020 205146619 2021-09-23 ABSOLUTE PERIODONTICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3053895211
Plan sponsor’s address 2050 NE 214TH TERRACE, MIAMI, FL, 33179
ABSOLUTE PERIODONTICS INC 401(K) PLAN 2019 205146619 2020-09-21 ABSOLUTE PERIODONTICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 3053895211
Plan sponsor’s address 2050 NE 214TH TERRACE, MIAMI, FL, 33179

Agent

Name Role Address
LAMOUREUX JULIE Agent 2050 NE 214TH TERRACE, MIAMI, FL, 33179

President

Name Role Address
SCHETRITT AVI President 2050 NE 214TH TERRACE, MIAMI, FL, 33179

Director

Name Role Address
SCHETRITT AVI Director 2050 NE 214TH TERRACE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050617 ABSOLUTE PERIODONTICS, INC DBA NORTH BROWARD CENTER FOR LASER PERIODONTICS AND IMPLANTS EXPIRED 2019-04-24 2024-12-31 No data 1500 E HILLSBORO BLVD, STE 101, DEERFIELD BEACH, FL, 33441
G19000050619 ABSOLUTE PERIODONTICS, INC DBA LASER PERIODONTICS AND IMPLANTS EXPIRED 2019-04-24 2024-12-31 No data 1500 E. HILLSBORO BLVD, STE 101, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-03 LAMOUREUX, JULIE No data
NAME CHANGE AMENDMENT 2018-09-04 ABSOLUTE PERIODONTICS, INC. No data
CHANGE OF MAILING ADDRESS 2009-04-03 2050 NE 214TH TERRACE, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 2050 NE 214TH TERRACE, MIAMI, FL 33179 No data
CANCEL ADM DISS/REV 2009-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 2050 NE 214TH TERRACE, MIAMI, FL 33179 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-21
Name Change 2018-09-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State