Search icon

ARBOR FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ARBOR FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARBOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000037846
FEI/EIN Number 870767803

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

Address: 6943 N. WICKHAM ROAD, MELBOURNE, FL, 32940
Mail Address: 6943 N. WICKHAM ROAD, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL RONALD P President 6943 N. WICKHAM ROAD, MELBOURNE, FL, 32940
SMALL JEFFREY Agent 6943 N. WICKHAM ROAD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-14 6943 N. WICKHAM ROAD, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2009-07-14 6943 N. WICKHAM ROAD, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-14 6943 N. WICKHAM ROAD, MELBOURNE, FL 32940 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-26 SMALL, JEFFREY -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000983459 TERMINATED 1000000190235 BREVARD 2010-10-08 2030-10-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000983475 TERMINATED 1000000190239 BREVARD 2010-10-08 2020-10-13 $ 667.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000410297 TERMINATED 1000000154562 BREVARD 2010-01-14 2030-03-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000410305 TERMINATED 1000000154563 BREVARD 2010-01-14 2030-03-17 $ 427.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2009-07-14
REINSTATEMENT 2007-09-26
Domestic Profit 2006-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State