Search icon

LAW OFFICES OF NEIL S. ODESSKY, P.A.

Company Details

Entity Name: LAW OFFICES OF NEIL S. ODESSKY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: P97000009256
FEI/EIN Number 650733455
Address: 8201 PETERS ROAD, PLANTATION, FL, 33324, US
Mail Address: 8201 PETERS ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ODESSKY NEIL S Agent 8201 PETERS ROAD - STE. 1000, PLANTATION, FL, 33324

President

Name Role Address
ODESSKY NEIL S President 8201 PETERS ROAD, PLANTATION, FL, 33324

Vice President

Name Role Address
ODESSKY NEIL S Vice President 8201 PETERS ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
ODESSKY NEIL S Secretary 8201 PETERS ROAD, PLANTATION, FL, 33324

Treasurer

Name Role Address
ODESSKY NEIL S Treasurer 8201 PETERS ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068609 ODESSKYLAW ACTIVE 2021-05-19 2026-12-31 No data 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-10-20 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 8201 PETERS ROAD - STE. 1000, PLANTATION, FL 33324 No data
REINSTATEMENT 2018-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-26 ODESSKY, NEIL S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
Reg. Agent Change 2020-10-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-03-26
ANNUAL REPORT 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8143647100 2020-04-15 0455 PPP 7901 Southwest 6th Court Suite 305, Plantation, FL, 33324
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18741.67
Forgiveness Paid Date 2021-02-11
5110648303 2021-01-25 0455 PPS 8201 Peters Rd Ste 1000, Plantation, FL, 33324-3266
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18631
Loan Approval Amount (current) 18631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-3266
Project Congressional District FL-25
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18766.78
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State