Search icon

UNITED FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2024-07-02
Name of individual signing ANDREW KAPLAN
Valid signature Filed with authorized/valid electronic signature
UNITED FINANCIAL GROUP, INC. 401(K) PLAN 2022 592088743 2023-10-04 UNITED FINANCIAL GROUP, INC. 7
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
UNITED FINANCIAL GROUP, INC. 401(K) PLAN 2021 592088743 2023-10-04 UNITED FINANCIAL GROUP, INC. 6
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
UNITED FINANCIAL GROUP, INC. 401(K) PLAN 2021 592088743 2023-01-11 UNITED FINANCIAL GROUP, INC. 7
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
UNITED FINANCIAL GROUP, INC. 401(K) PLAN 2020 592088743 2021-11-03 UNITED FINANCIAL GROUP, INC. 7
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
UNITED FINANCIAL GROUP, INC. 401(K) PLAN 2019 592088743 2020-10-22 UNITED FINANCIAL GROUP, INC. 6
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
UNITED FINANCIAL GROUP, INC. 401(K) PLAN 2018 592088743 2019-11-04 UNITED FINANCIAL GROUP, INC. 6
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
UNITED FINANCIAL GROUP, INC. 401(K) PLAN 2017 592088743 2019-01-11 UNITED FINANCIAL GROUP, INC. 6
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

Key Officers & Management

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

Events

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 -

Court Cases

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
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 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.
CENTRAL FLORIDA SITE DEVELOPMENT, INC. AND RANDY LEE MCCONNELL VS UNITED FINANCIAL GROUP, INC. AND RANDALL CASEY MCCONNELL 5D2018-2314 2018-07-19 Closed
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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83075.66
Loan Approval Amount (current) 83075.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-2350
Project Congressional District FL-10
Number of Employees 6
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83815.37
Forgiveness Paid Date 2021-03-12
8930748504 2021-03-10 0491 PPS 1133 Louisiana Ave, Winter Park, FL, 32789-2343
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66600
Loan Approval Amount (current) 66600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-2343
Project Congressional District FL-10
Number of Employees 6
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66764.22
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State