Search icon

THE LAW OFFICE OF EMIL FLEYSHER, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF EMIL FLEYSHER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF EMIL FLEYSHER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Sep 2009 (16 years ago)
Document Number: P09000074505
FEI/EIN Number 270830627

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

Address: 715 EAST HILLSBORO BLVD., SUITE #100, DEERFIELD BEACH, FL, 33441
Mail Address: 715 EAST HILLSBORO BLVD., SUITE #100, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEYSHER EMIL President 715 E Hillsboro Blvd, Deerfield Beach, FL, 33441
FLEYSHER EMIL Director 715 E Hillsboro Blvd, Deerfield Beach, FL, 33441
FLEYSHER EMIL J Agent 715 E Hillsboro Blvd, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033315 FLEYSHER LAW - BANKRUPTCY & DEBT ATTORNEYS OF ORLANDO ACTIVE 2022-03-14 2027-12-31 - 1802 N. ALAFAYA TRAIL, SUITE 203, ORLANDO, FL, 32826
G22000033320 FLEYSHER LAW - BANKRUPTCY AND DEBT ATTORNEYS OF CAPE CORAL ACTIVE 2022-03-14 2027-12-31 - 1222 SE 47TH STREET, SUITE C3, CAPE CORAL, FL, 33904
G22000033317 FLEYSHER LAW - BANKRUPTCY & DEBT ATTORNEYS OF JACKSONVILLE ACTIVE 2022-03-14 2027-12-31 - 1301 RIVERPLACE BLVD., SUITE 800-E, JACKSONVILLE, FL, 32207
G22000011716 BANKRUPTCY AND DEBT ATTORNEYS OF SAINT LUCIE ACTIVE 2022-01-27 2027-12-31 - 10570 SOUTH, US-1 SUITE 302, PORT ST. LUCIE, FL, 34952
G22000011717 BANKRUPTCY AND DEBT ATTORNEYS OF TAMPA ACTIVE 2022-01-27 2027-12-31 - 10150 HIGHLAND MANOR DR, SUITE 200-E, TAMPA, FL, 33610
G22000011722 BANKRUPTCY AND DEBT ATTORNEYS OF JACKSONVILLE ACTIVE 2022-01-27 2027-12-31 - 1301 RIVERPLACE BLVD., SUITE 800-E, JACKSONVILLE, FL, 32207
G22000011719 FLEYSHER LAW ACTIVE 2022-01-27 2027-12-31 - 715 E. HILLSBORO BLVD., SUITE 100, DEERFIELD BEACH, FL, 33441
G22000011721 BANKRUPTCY AND DEBT ATTORNEYS OF ORLANDO ACTIVE 2022-01-27 2027-12-31 - 5401 S. KIRKMAN RD., SUITE 310-B, ORLANDO, FL, 32819
G22000011494 BANKRUPTCY AND DEBT ATTORNEYS OF MARTIN COUNTY ACTIVE 2022-01-27 2027-12-31 - 759 SW FEDERAL HWY, SUITE 201H5, STUART, FL, 34994
G22000011712 BANKRUPTCY AND DEBT ATTORNEYS OF LAKE WORTH ACTIVE 2022-01-27 2027-12-31 - 631 LUCERNE AVE, SUITE 40, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 715 E Hillsboro Blvd, 100, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 715 EAST HILLSBORO BLVD., SUITE #100, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2010-04-16 715 EAST HILLSBORO BLVD., SUITE #100, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-04-16 FLEYSHER, EMIL J -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1093578610 2021-03-12 0455 PPS 715 E Hillsboro Blvd Ste 100, Deerfield Beach, FL, 33441-3561
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27333
Loan Approval Amount (current) 27333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3561
Project Congressional District FL-23
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27449.07
Forgiveness Paid Date 2021-08-19
3292608009 2020-06-24 0455 PPP 715 East Hillsboro Boulevard 100, Deerfield Beach, FL, 33441-3519
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Deerfield Beach, BROWARD, FL, 33441-3519
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8845.89
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State