Search icon

3(16) FIDUCIARY SERVICES CORPORATION

Company Details

Entity Name: 3(16) FIDUCIARY SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: P12000027180
FEI/EIN Number 454813650
Address: 1732 SOUTH CONGRESS AVE, PALM SPRINGS, FL, 33461, US
Mail Address: 6234 Old Highway 5 Ste D9, Woodstock, GA, 30188, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
3(16) FIDUCIARY SERVICES CORPORATION 401(K) PLAN 2019 454813650 2020-07-08 3(16) FIDUCIARY SERVICES CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5614402139
Plan sponsor’s address 1732 SOUTH CONGRESS AVENUE #310, PALM SPRINGS, FL, 33461

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
3(16) FIDUCIARY SERVICES CORPORATION 401(K) PLAN 2018 454813650 2019-10-15 3(16) FIDUCIARY SERVICES CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 5614402139
Plan sponsor’s address 1732 SOUTH CONGRESS AVENUE, #310, PALM SPRINGS, FL, 33461

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DONAL KENT FORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ROCKET LAWYER CORPORATE SERVICES LLC Agent

President

Name Role Address
WEST CAITLIN President 6234 Old Highway 5 Ste D9, Woodstock, GA, 30188

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 1732 SOUTH CONGRESS AVE, #310, PALM SPRINGS, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2024-04-01 Rocket Lawyer Corporate Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 1732 SOUTH CONGRESS AVE, #310, PALM SPRINGS, FL 33461 No data
REINSTATEMENT 2014-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
PINNACLE FINANCIAL SERVICES, INC., Appellant(s) v. 3(16) FIDUCIARY SERVICES CORPORATION and DONAL K. FORD, Appellee(s). 4D2024-1186 2024-05-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008991

Parties

Name PINNACLE FINANCIAL SERVICES, INC.
Role Appellant
Status Active
Representations Alec William Smith, Ryan Matthew Clancy, Yamila Lorenzo
Name 3(16) FIDUCIARY SERVICES CORPORATION
Role Appellee
Status Active
Representations Adam Todd Rabin, Lauren Elizabeth Johnson, Andrew Manuel Abreu, Todd M Kurland
Name Donal K. Ford
Role Appellee
Status Active
Representations Todd M Kurland, William James Maguire
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2024-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Record Pages 1690-1781
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental ROA
Docket Date 2024-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-09-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 10, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. Further, Appellants motion is not in compliance with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-07-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to 9/10/24
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1- 1,689
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-26
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 days to 03/03/2025
Docket Date 2024-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3(16) Fiduciary Services Corporation
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3(16) Fiduciary Services Corporation
Docket Date 2024-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinnacle Financial Services, Inc.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORDERED that the November 26, 2024 substitution of parties filed on behalf of Appellee is granted.
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ORDERED that Appellant's October 25, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended ten (10) days from the date of this order. Further, ORDERED that the initial brief shall be served within thirty (30) days from receipt of the supplemental record.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's September 13, 2024 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within thirty (30) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that initial brief shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
View View File
PINNACLE FINANCIAL SERVICES, INC., Appellant(s) v. ASSOCIATED BUILDERS AND CONTRACTORS OF IOWA INC., et al., Appellee(s). 4D2024-0074 2024-01-09 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC007028

Parties

Name Associated Builders and Contractors of Iowa Inc.
Role Appellee
Status Active
Name ABC of Iowa Retirement Savings Plan
Role Appellee
Status Active
Name 3(16) FIDUCIARY SERVICES CORPORATION
Role Appellee
Status Active
Representations Adam Todd Rabin, Lauren Elizabeth Johnson
Name Ori Silver
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name PINNACLE FINANCIAL SERVICES, INC.
Role Appellant
Status Active
Representations Alec William Smith, Ryan Matthew Clancy, Yamila Lorenzo
Name Estate of Donal K. Ford
Role Appellee
Status Active
Representations Todd M Kurland, William James Maguire

Docket Entries

Docket Date 2024-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 78 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description **Amended to Serve Court Reporter**Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Appellant Pinnacle Financial Services Inc.'s Unopposed Motion for Extension of Time to Supplement the Record on Appeal and Amend Initial Brief
Docket Date 2024-08-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO October 3, 2024.
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2024-07-01
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 DAYS TO September 3, 2024.
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinnacle Financial Services, Inc.
View View File
Docket Date 2024-05-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 5 DAYS TO 6/3/24
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 DAYS TO May 29, 2024.
Docket Date 2024-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Pinnacle Financial Services, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3(16) Fiduciary Services Corporation
Docket Date 2024-03-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 DAYS TO 5/14/24
Docket Date 2024-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1159 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's December 4, 2024 motion for extension of time is granted, and the answer brief filed December 10, 2024 is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-12-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 3(16) Fiduciary Services Corporation
View View File
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Donal K. Ford
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of 3(16) Fiduciary Services Corporation
Docket Date 2024-12-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 26, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's September 26, 2024 motion to supplement the record and amend initial brief is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, ORDERED that Appellant shall file an amended initial brief within ten (10) days from the filing of the supplemental record. Further, ORDERED that all further briefing deadlines run from the filing of the amended initial brief and shall comport with the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State