Search icon

ODYSSEY MANUFACTURING CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ODYSSEY MANUFACTURING CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1998 (27 years ago)
Document Number: F98000003732
FEI/EIN Number 650846345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1484 MASSARO BLVD, TAMPA, FL, 33619
Mail Address: 1484 MASSARO BLVD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIDELKO STEPHEN W Vice President 2910 LUCKIE ROAD, WESTON, FL, 33331
SIDELKO STEPHEN W Secretary 2910 LUCKIE ROAD, WESTON, FL, 33331
RAKES MARVIN T President 4515 BLUE MARLIN DRIVE, BRADENTON, FL, 34208
SIDELKO STEPHEN W Agent 2910 LUCKIE ROAD, WESTON, FL, 33331

Form 5500 Series

Employer Identification Number (EIN):
650846345
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 1484 MASSARO BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2000-01-20 1484 MASSARO BLVD, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000634757 TERMINATED 1000000621107 HILLSBOROU 2014-04-28 2034-05-09 $ 59,491.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
ODYSSEY MANUFACTURING CO. VS ALLIED NEW TECHNOLOGIES, INC., et al. 4D2013-2426 2013-07-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA006890

Parties

Name ODYSSEY MANUFACTURING CO.
Role Petitioner
Status Active
Representations ROBERT T. WRIGHT, JR., IRENE ORIA
Name ALLIED UNIVERSAL CORP.
Role Respondent
Status Active
Name ALLIED NEW TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations DANIEL K. BANDKLAYDER (DNU), BENJAMIN BRYAN, Cynthia G. Angelos
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-10-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed July 3, 2013, is hereby denied.DAMOORGIAN, C.J., TAYLOR and CIKLIN, JJ., Concur.
Docket Date 2013-07-11
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2013-07-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ODYSSEY MANUFACTURING COMPANY, etc. VS ALLIED NEW TECHNOLOGIES, INC. 4D2011-0498 2011-02-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA006890

Parties

Name ODYSSEY MANUFACTURING CO.
Role Petitioner
Status Active
Representations Louis B. Vocelle, Jr., STEVEN A. ANDERSON, Jane Kreusler-Walsh, Harold G. Melville
Name ALLIED NEW TECHNOLOGIES, INC.
Role Respondent
Status Active
Representations DANIEL K. BANDKLAYDER (DNU), Cynthia G. Angelos, DAVID K. FRIEDMAN (DNU), William J. Berger
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ MOTION FOR REHEARING AND REHEARING EN BANC
Docket Date 2011-10-31
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (MOTION FOR REHEARING, ETC.)
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-10-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 10 DAYS TO MOTION FOR REHEARING
Docket Date 2011-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND* T -
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 20 DAYS TO SERVE POST OPINION MOTIONS
Docket Date 2011-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (AMENDED) TO SERVE POST-OPINION MOTIONS
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE "POST-OPINION MOTIONS" T-
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-09-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ (M)
Docket Date 2011-09-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ (M)
Docket Date 2011-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Jane Kreusler-Walsh
Docket Date 2011-07-01
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION FOR WRIT OF CERT.
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-06-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ 15 DYS.
Docket Date 2011-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO PETITION
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ RESPONSE FILED 6/8/11.
Docket Date 2011-06-08
Type Response
Subtype Response
Description Response to Order to Show Cause ~ WITH APPENDIX.
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 10 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER.
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 5/20/11.
Docket Date 2011-04-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME.
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of ALLIED NEW TECHNOLOGIES,
Docket Date 2011-03-31
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2011-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of ODYSSEY MANUFACTURING
Docket Date 2011-02-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Jane Kreusler-Walsh
Docket Date 2011-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX-FIVE (5) VOLUMES IN ONE BOX. (CD OF APPENDIX)
On Behalf Of ODYSSEY MANUFACTURING

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
V911Y80468
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
528.00
Base And Exercised Options Value:
528.00
Base And All Options Value:
528.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-12
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
V911Y80458
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
746.24
Base And Exercised Options Value:
746.24
Base And All Options Value:
746.24
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-02
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
V911Y80405
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
893.20
Base And Exercised Options Value:
893.20
Base And All Options Value:
893.20
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-07
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6810: CHEMICALS

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1231190.00
Total Face Value Of Loan:
1231190.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-31
Type:
Complaint
Address:
1484 MASSARO BOULEVARD, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1231190
Current Approval Amount:
1231190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1242928.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State