Entity Name: | UNITED FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED FINANCIAL GROUP, INC. 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: | 20 Mar 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Oct 2024 (5 months ago) |
Document Number: | F26156 |
FEI/EIN Number |
592088743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL, 32789, US |
Mail Address: | P.O. BOX 941313, MAITLAND, FL, 32794-1313, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED FINANCIAL GROUP, INC. 401(K) PLAN | 2023 | 592088743 | 2024-07-02 | UNITED FINANCIAL GROUP, INC. | 7 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | ANDREW KAPLAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-05-01 |
Business code | 532400 |
Sponsor’s telephone number | 4076288444 |
Plan sponsor’s address | 1133 LOUI, WINTER PARK, FL, 327892350 |
Signature of
Role | Plan administrator |
Date | 2023-10-04 |
Name of individual signing | ANDREW KAPLAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-05-01 |
Business code | 532400 |
Sponsor’s telephone number | 4076288444 |
Plan sponsor’s address | PERSONAL AND CONFIDENTIAL 1133 LOUI, WINTER PARK, FL, 327892350 |
Signature of
Role | Plan administrator |
Date | 2023-10-04 |
Name of individual signing | ANDREW KAPLAN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-05-01 |
Business code | 532400 |
Sponsor’s telephone number | 4076288444 |
Plan sponsor’s address | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
Signature of
Role | Plan administrator |
Date | 2023-01-10 |
Name of individual signing | ANDREW KAPLAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-01-10 |
Name of individual signing | ANDREW KAPLAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-05-01 |
Business code | 532400 |
Sponsor’s telephone number | 4076288444 |
Plan sponsor’s address | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
Signature of
Role | Plan administrator |
Date | 2021-11-03 |
Name of individual signing | ANDREW KAPLAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-05-01 |
Business code | 532400 |
Sponsor’s telephone number | 4076288444 |
Plan sponsor’s address | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
Signature of
Role | Plan administrator |
Date | 2020-10-22 |
Name of individual signing | ANDREW KAPLAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-05-01 |
Business code | 532400 |
Sponsor’s telephone number | 4076288444 |
Plan sponsor’s address | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
Signature of
Role | Plan administrator |
Date | 2019-11-04 |
Name of individual signing | CRYSTAL GOTTSCHALK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-11-04 |
Name of individual signing | CRYSTAL GOTTSCHALK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-05-01 |
Business code | 532400 |
Sponsor’s telephone number | 4076288444 |
Plan sponsor’s address | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
Signature of
Role | Plan administrator |
Date | 2019-01-11 |
Name of individual signing | CRYSTAL GOTTSCHALK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-01-11 |
Name of individual signing | CRYSTAL GOTTSCHALK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KAPLAN ANDREW | President | 342 NEBRASKA AVENUE, LONGWOOD, FL, 32750 |
KAPLAN ANDREW | Chief Operating Officer | 342 NEBRASKA AVENUE, LONGWOOD, FL, 32750 |
GOTTSCHALK CRYSTAL | Secretary | 1340 UNITY COURT, CASSELBERRY, FL, 32707 |
KAPLAN ANDREW | Chief Executive Officer | 1133 LOUISIANA AVENUE SUITE 200, WINTER PARK, FL, 32789 |
KAPLAN ANDREW | Trustee | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL, 32780 |
KAPLAN ANDREW | Chairman | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL, 32780 |
KAPLAN HAROLD J | Agent | 1133 LOUISIANA AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | KAPLAN, ANDREW | - |
AMENDMENT | 2024-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-23 | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL 32789 | - |
MERGER | 2003-05-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045197 |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-04 | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL 32789 | - |
AMENDMENT | 2000-01-19 | - | - |
AMENDMENT | 1999-10-28 | - | - |
CHANGE OF MAILING ADDRESS | 1993-04-16 | 1133 LOUISIANA AVENUE, SUITE 200, WINTER PARK, FL 32789 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDALL CASEY MCCONNELL VS UNITED FINANCIAL GROUP, INC., CENTRAL FLORIDA SITE DEVELOPMENT, INC. AND RANDY LEE MCCONNELL | 5D2018-2315 | 2018-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RANDALL CASEY MCCONNELL |
Role | Appellant |
Status | Active |
Representations | JOHN C. BROCK, JR. |
Name | UNITED FINANCIAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | MARK S. REISINGER, SCOTT STEVEN SHEFFLER |
Name | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Role | Appellee |
Status | Active |
Name | RANDY LEE MCCONNELL |
Role | Appellee |
Status | Active |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 7/20 ORDER |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/20 ORDER |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS; AA AND AE ADVISE WHY NOT CONSOL W/ 18-2314 |
Docket Date | 2018-11-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-11-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-10-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-10-11 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD GREY SQUIRES-BINFORD 749151 |
Docket Date | 2018-09-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-09-07 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-08-15 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2018-08-10 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-08-10 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2018-08-08 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 18-2314 |
Docket Date | 2018-07-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA JOHN C. BROCK, JR. 17516 |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - CONSOL |
Docket Date | 2018-07-27 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SCOTT STEVEN SHEFFLER 0880418 |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ AND REQUEST FOR CONS |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/11/18 |
On Behalf Of | RANDALL CASEY MCCONNELL |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CA-002753-O |
Parties
Name | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Representations | MARK S. REISINGER |
Name | RANDY LEE MCCONNELL |
Role | Appellant |
Status | Active |
Name | RANDALL CASEY MCCONNELL |
Role | Appellee |
Status | Active |
Name | UNITED FINANCIAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN C. BROCK, JR., SCOTT STEVEN SHEFFLER |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-27 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE SCOTT STEVEN SHEFFLER 0880418 |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - CONSOL |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ AND REQUEST FOR CONS |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS; AA AND AE ADVISE WHY NOT CONSOL W/ 18-2315 |
Docket Date | 2018-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-11-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-11-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-10-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-10-11 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2018-10-04 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD GREY SQUIRES-BINFORD 749151 |
Docket Date | 2018-09-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2018-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/8 ORDER TO MOT REVIEW |
On Behalf Of | UNITED FINANCIAL GROUP, INC. |
Docket Date | 2018-08-10 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2018-08-09 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-08-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AES W/IN 10 DAYS - MOT FOR REVIEW |
Docket Date | 2018-08-07 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-07-31 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2018-07-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/27 ORDER |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-07-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 7/20 ORDER |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-07-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA MARK S. REISINGER 0490695 |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Docket Date | 2018-07-30 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 18-2315 |
Docket Date | 2018-07-19 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/11/18 |
On Behalf Of | CENTRAL FLORIDA SITE DEVELOPMENT, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
Amendment | 2024-10-01 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7126167102 | 2020-04-14 | 0491 | PPP | 1133 Louisiana Ave. #200, WINTER PARK, FL, 32789-2350 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8930748504 | 2021-03-10 | 0491 | PPS | 1133 Louisiana Ave, Winter Park, FL, 32789-2343 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State