Search icon

PS FUNDING, INC.

Company Details

Entity Name: PS FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Document Number: F16000001433
FEI/EIN Number 47-3963268
Address: 840 Apollo St, El Segundo, CA, 90245, US
Mail Address: 840 Apollo St, El Segundo, CA, 90245, US
Place of Formation: DELAWARE

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

President

Name Role Address
JOHNSON BREWSTER President 840 Apollo St, El Segundo, CA, 90245

Chief Financial Officer

Name Role Address
COLEMAN ELLEN Chief Financial Officer 840 Apollo St, El Segundo, CA, 90245

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 840 Apollo St, #100, El Segundo, CA 90245 No data
CHANGE OF MAILING ADDRESS 2024-02-21 840 Apollo St, #100, El Segundo, CA 90245 No data
REGISTERED AGENT NAME CHANGED 2017-09-13 INCORPORATING SERVICES, LTD. No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Stephen Tibstra, Appellant(s) v. PS Funding, Inc., Blenders, LLC., and Elizabeth Tibstra, Appellee(s). 5D2024-1227 2024-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-000717-A

Parties

Name Stephen G. Tibstra
Role Appellant
Status Active
Name PS FUNDING, INC.
Role Appellee
Status Active
Representations Ronald Bruce Cohn
Name Elizabeth Tibstra
Role Appellee
Status Active
Name BLENDERS, LLC
Role Appellee
Status Active
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FILING FEE; NO RESPONSE TO THIS COURT'S 5/31 OTSC REQUIRED; AA EMERGENCY MOT DENIED AS MOOT
View View File
Docket Date 2024-05-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order - Amended NOA
View View File
Docket Date 2024-05-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay (FILED IN LT AND FORWARDED); DENIED AS MOOT PER 6/5 ORDER
On Behalf Of Stephen G. Tibstra
Docket Date 2024-05-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 05/04/2024
BELLA RANCH ESTATE I, LLC and MELVONNE CLARK HEARN VS PS FUNDING, INC. 4D2023-1421 2023-06-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-020935

Parties

Name Melvonne Hearn Clark
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BELLA RANCH ESTATE I, LLC
Role Appellant
Status Active
Representations Steven Zakharayev
Name PS FUNDING, INC.
Role Appellee
Status Active
Representations Ronald B. Cohn
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-14
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2023-06-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-15
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bella Ranch Estate I, LLC
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-13
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
DAAR MARKETING, INC., et al., VS PS FUNDING, INC., 3D2022-1597 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13054

Parties

Name DAAR MARKETING INC
Role Appellant
Status Active
Representations Ricardo M. Corona
Name AUGUSTINA SERRANO
Role Appellant
Status Active
Name PS FUNDING, INC.
Role Appellee
Status Active
Representations DANA L. ROBBINS, RONALD B. COHN, W. PATRICK AYERS
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/06/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/05/2023
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PS FUNDING, INC.
Docket Date 2022-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 26, 2022.
Docket Date 2023-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAAR MARKETING, INC.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PS FUNDING, INC.
Docket Date 2022-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Response to the Court’s Order to Show Cause is noted. The Court’s Order to Show Cause, issued on September 23, 2022, is hereby discharged. Appellants’ Motion for Leave to Amend Notice of Appeal is granted to and including five (5) days from the date of this Order.
Docket Date 2022-09-23
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-appealable order.
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MOTION FOR LEAVE TO AMEND NOTICE OFAPPEAL AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-09-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAAR MARKETING, INC.
Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME ANDRESPONSE TO ORDER TO FILE
On Behalf Of DAAR MARKETING, INC.
IVAN CARUSO VS PS FUNDING, INC. AND BRUNO ONE, INC. 2D2020-2843 2020-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA003996XXCICI

Parties

Name IVAN CARUSO
Role Appellant
Status Active
Representations GABRIEL R. STRINE, ESQ.
Name BRUNO ONE INC
Role Appellee
Status Active
Name PS FUNDING, INC.
Role Appellee
Status Active
Representations RANDALL E. VOGEL, ESQ., FARHA AHMED, ESQ., DAMIAN G. WALDMAN, ESQ.
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a "Motion for Attorneys' Fees and Costs." Appellee's request for attorney's fees is granted. The matter is remanded to the trial court to determine the amount of appellate attorney's fees. To the extent appellee sought recovery for costs, such request is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PS FUNDING, INC.
Docket Date 2021-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PS FUNDING, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee PS Funding, Inc.'s motion to dismiss appeal for lack of jurisdiction is denied without prejudice to Appellee raising the arguments therein in its answer brief.Appellant's motion to amend initial brief is granted, and Appellant may serve an amended initial brief within ten days.
Docket Date 2021-01-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of IVAN CARUSO
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE PS FUNDING, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of PS FUNDING, INC.
Docket Date 2021-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IVAN CARUSO
Docket Date 2020-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - REDACTED - 320 PAGES
Docket Date 2020-12-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IVAN CARUSO
Docket Date 2020-10-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of IVAN CARUSO
Docket Date 2020-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-30
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of IVAN CARUSO
CORS-TECH, INC. and CORINNE SILVERBERG, VS PS FUNDING, INC., 3D2019-1482 2019-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4277

Parties

Name CORINNE SILVERBERG
Role Appellant
Status Active
Name CORS-TECH, INC.
Role Appellant
Status Active
Representations BRUCE K. HERMAN
Name PS FUNDING, INC.
Role Appellee
Status Active
Representations DAMIAN G. WALDMAN, AWILDA ESTERAS
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CORS-TECH, INC.
Docket Date 2020-06-29
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before January 31, 2020, that on February 24, 2020, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Second Motion for Extension of Time to File the Answer Brief is granted to and including June 5, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-02-20
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 PS FUNDING, INC.
Docket Date 2020-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/6//20
Docket Date 2020-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PS FUNDING, INC.
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CORS-TECH, INC.
Docket Date 2020-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CORS-TECH, INC.
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Opposed Motion for Extension of Time to file the initial brief is granted to and including January 5, 2020.
Docket Date 2019-12-06
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 CORS-TECH, INC.
Docket Date 2019-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/6/19
Docket Date 2019-10-03
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 CORS-TECH, INC.
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PS FUNDING, INC.
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-11-08
Reg. Agent Change 2017-09-13
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State