Search icon

ARBOR FINANCIAL SERVICES OF FLORIDA, INC.

Company Details

Entity Name: ARBOR FINANCIAL SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P10000098259
FEI/EIN Number 274150502
Address: 6555 N. WICKHAM ROAD, MELBOURNE, FL, 32940, US
Mail Address: 6555 N. WICKHAM ROAD, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. CASH BALANCE PLAN 2023 274150502 2024-09-20 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2023 274150502 2024-09-20 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2022 274150502 2023-10-04 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. CASH BALANCE PLAN 2022 274150502 2023-10-04 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. CASH BALANCE PLAN 2021 274150502 2022-10-03 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2021 274150502 2022-10-03 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2020 274150502 2021-09-21 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing R. JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-21
Name of individual signing R. JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. CASH BALANCE PLAN 2020 274150502 2021-09-21 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing R. JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-21
Name of individual signing R. JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. CASH BALANCE PLAN 2019 274150502 2020-10-12 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing R. JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing R. JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2019 274150502 2020-10-12 ARBOR FINANCIAL SERVICES OF FLORIDA, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 3217954799
Plan sponsor’s address 6555 N WICKHAM ROAD, SUITE 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing R. JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing R. JEFFREY SMALL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMALL R JEFFREY Agent 6555 N. WICKHAM ROAD, MELBOURNE, FL, 32940

President

Name Role Address
SMALL R JEFFREY President 6555 N. WICKHAM ROAD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 SMALL, R JEFFREY No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 6555 N. WICKHAM ROAD, Ste 101, MELBOURNE, FL 32940 No data
REINSTATEMENT 2020-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 6555 N. WICKHAM ROAD, STE 101, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2020-01-15 6555 N. WICKHAM ROAD, STE 101, MELBOURNE, FL 32940 No data
REINSTATEMENT 2012-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SOUND INCOME STRATEGIES, LLC, ARBOR FINANCIAL SERVICES OF FLORIDA, INC., and R. JEFFREY SMALL VS KENNETH YANDOW 4D2021-0269 2021-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010553

Parties

Name SOUND INCOME STRATEGIES, LLC
Role Appellant
Status Active
Representations Lloyd R. Schwed, Bailey E. Fore
Name ARBOR FINANCIAL SERVICES OF FLORIDA, INC.
Role Appellant
Status Active
Name R. Jeffrey Small
Role Appellant
Status Active
Name Kenneth Yandow
Role Appellee
Status Active
Representations Evan H. Frederick, Aiman Farooq
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants/cross-appellees’ March 5, 2021 and appellee/cross-appellant’s July 30, 2021 requests for oral argument are denied.
Docket Date 2021-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth Yandow
Docket Date 2021-07-30
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Kenneth Yandow
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's July 12, 2021 motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel on or before July 30, 2021. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Kenneth Yandow
Docket Date 2021-06-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ May 27, 2021 motion for extension of time is granted, and appellants shall serve the reply brief on or before June 16, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kenneth Yandow
Docket Date 2021-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF.
On Behalf Of Kenneth Yandow
Docket Date 2021-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (562 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 19, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 3, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kenneth Yandow
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's March 22, 2021 motion for extension of time is granted, and appellee/cross-appellant shall serve the answer/cross-initial brief on or before April 26, 2021. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kenneth Yandow
Docket Date 2021-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-03-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 24, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 5, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 29, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before February 27, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-01-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kenneth Yandow
Docket Date 2021-01-26
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(c)(iv). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/27/21.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-01-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sound Income Strategies, LLC
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State