Search icon

PMF, INC.

Headquarter

Company Details

Entity Name: PMF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Aug 2012 (12 years ago)
Document Number: P04000127177
FEI/EIN Number 710974849
Address: 142 W. PLATT ST, TAMPA, FL, 33606, US
Mail Address: 142 W. PLATT ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PMF, INC., KENTUCKY 1406005 KENTUCKY
Headquarter of PMF, INC., MISSISSIPPI 885620 MISSISSIPPI
Headquarter of PMF, INC., MISSISSIPPI 888683 MISSISSIPPI
Headquarter of PMF, INC., ALABAMA 000-932-004 ALABAMA
Headquarter of PMF, INC., ALABAMA 001-159-594 ALABAMA
Headquarter of PMF, INC., MINNESOTA 2b785696-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of PMF, INC., KENTUCKY 0626188 KENTUCKY
Headquarter of PMF, INC., KENTUCKY 0838723 KENTUCKY
Headquarter of PMF, INC., COLORADO 20051365975 COLORADO
Headquarter of PMF, INC., CONNECTICUT 0842280 CONNECTICUT
Headquarter of PMF, INC., CONNECTICUT 3090518 CONNECTICUT
Headquarter of PMF, INC., ILLINOIS CORP_65685396 ILLINOIS

Agent

Name Role Address
Maxwell Jody CPA Agent 713 S. Orange Ave, Sarasota, FL, 34236

President

Name Role Address
CUGNO Gerald S President 142 W. PLATT ST., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004755 PIONEER HOME GIRL TEAM ACTIVE 2025-01-10 2030-12-31 No data 142 W. PLATT ST, TAMPA, FL, 33606
G25000004750 YOUR HOME LOAN TEAM ACTIVE 2025-01-10 2030-12-31 No data 142 W. PLATT ST, TAMPA, FL, 33606
G24000146955 PIONEER MORTGAGE FUNDING ACTIVE 2024-12-04 2029-12-31 No data 142 W. PLATT ST, TAMPA, FL, 33606
G13000015002 PIONEER MORTGAGE FUNDING EXPIRED 2013-02-12 2018-12-31 No data 142 W. PLATT ST., SUITE 118, TAMPA, FL, 33606
G12000098723 PIONEER MORTGAGE FINANCE EXPIRED 2012-10-09 2017-12-31 No data 142 W. PLATT ST, SUITE 118, TAMPA, FL, 33606
G12000081514 PARAMOUNT MORTGAGE FUNDING, INC. EXPIRED 2012-08-16 2017-12-31 No data 142 W. PLATT ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 142 W. PLATT ST, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-03-18 142 W. PLATT ST, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 713 S. Orange Ave, Suite 103, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2021-02-23 Maxwell, Jody, CPA No data
NAME CHANGE AMENDMENT 2012-08-27 PMF, INC. No data
NAME CHANGE AMENDMENT 2012-08-16 PIONEER FINANCE MORTGAGE, INC. No data
AMENDMENT 2006-01-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000464246 LAPSED 15-CC-035403 HILLSBOROUGH COUNTY COURT CLER 2019-06-18 2024-07-08 $3,132.85 IN FUGA, LLC DBA CASTELLI AND SPORTFUL AMERICA, 1040 NE 44TH AVENUE, #1, PORTLAND, OR 97213
J16000804140 LAPSED 11 1448 W WARREN CO 2016-09-01 2022-02-27 $200.000 TERRI WILLIAMS, 2215 SOUTH FM 2148 LOT 47, TEXARKANA, TX 75501
J12000750201 TERMINATED 1000000337929 PINELLAS 2012-10-17 2022-10-25 $ 490.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
PMF, INC., D/B/A PIONEER MORTGAGE FUNDING AND SCOTT CUGNO VS OFFICE OF FINANCIAL REGULATION 2D2018-4073 2018-10-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-5444

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
65883

Parties

Name PMF, INC.
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ., JO ANN PALCHAK, ESQ.
Name SCOTT CUGNO
Role Appellant
Status Active
Name D/B/A PIONEER MORTGAGE FUNDING
Role Appellant
Status Active
Name OFFICE OF FINANCIAL REGULATION
Role Appellee
Status Active
Representations TIMOTHY L. NEWHALL, S.A.A.G., SCOTT FRANSEN, ESQ.

Docket Entries

Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Appellants’ motion to stay mandate is denied.
Docket Date 2020-03-16
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ APPELLANTS' MOTION TO STAY THE MANDATE PENDING UNITED STATES SUPREME COURT REVIEW
On Behalf Of PMF, INC.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants' motion for rehearing, rehearing en banc and, in the alternative,issuance of a written opinion is denied.Appellants' motion for leave to reply is denied.
Docket Date 2020-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO REPLY
On Behalf Of PMF, INC.
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, FOR REHEARING EN BANC, AND IN THE ALTERNATIVE, ISSUANCE OF A WRITTEN OPINION
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2020-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND, IN THE ALTERNATIVE, ISSUANCE OF A WRITTEN OPINION
On Behalf Of PMF, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 11, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PMF, INC.
Docket Date 2019-08-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of PMF, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' motion for referral to mediation is denied.
Docket Date 2019-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REFERRAL TO MEDIATION WITH INCORPORATED MEMORANDUM OF LAWAND CERTIFICATE OF MEET AND CONFER
On Behalf Of PMF, INC.
Docket Date 2019-08-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PMF, INC.
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 08/19/19
On Behalf Of PMF, INC.
Docket Date 2019-06-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion for leave to file an amended answer brief is granted. The answer brief filed on June 17, 2019, is stricken. This appeal will proceed with the amended answer brief.
Docket Date 2019-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2019-06-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2019-06-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***STRICKEN***(see 06/19/19 order)
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2019-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 6/18/19 AGREED NOTICE OF SECOND EXTENSIONOF TIME FOR FILING ANSWER BRIEF
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - AB due 06/03/19
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2019-03-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of PMF, INC.
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PMF, INC.
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB due 03/23/19
On Behalf Of PMF, INC.
Docket Date 2019-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 13, 2019.
Docket Date 2019-02-01
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 PMF, INC.
Docket Date 2019-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 1149 PAGES
Docket Date 2019-01-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2018-11-28
Type Record
Subtype Index
Description Index
Docket Date 2018-10-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellants' "petition for stay of final order" is granted to the extent that the administrative order shall be stayed pending resolution of this appeal or until lifted by order of this court.
Docket Date 2018-10-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO RESPONDENTS' PETITION FOR STAY OF FINAL ORDER
On Behalf Of OFFICE OF FINANCIAL REGULATION
Docket Date 2018-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Order on appeal
On Behalf Of PMF, INC.
Docket Date 2018-10-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond, no later than the close of business on October 24, 2018, to appellants' "petition for stay of final order."
Docket Date 2018-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PMF, INC.
Docket Date 2018-10-15
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty ~ This administrative appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OF FINAL ORDER and REQUEST FOR EXPEDITED AGENCY RESPONSE With Incorporated Memorandum of Law
On Behalf Of PMF, INC.
Docket Date 2018-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of PMF, INC.
Docket Date 2018-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PMF, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-04
Reg. Agent Change 2018-06-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9830457109 2020-04-15 0455 PPP 142 PLATT ST, TAMPA, FL, 33606
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126515
Loan Approval Amount (current) 126515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 22
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128237.01
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State