Search icon

PROFESSIONAL MORTGAGE AND LOAN, INC.

Company Details

Entity Name: PROFESSIONAL MORTGAGE AND LOAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 1999 (25 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: P99000091672
FEI/EIN Number 593605567
Address: 12100 COBBLESTONE DRIVE SUITE 1, HUDSON, FL, 34667, US
Mail Address: 12100 COBBLESTONE DRIVE SUITE 1, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER SCOTT J Agent 12100 COBBLESTONE DRIVE #1, HUDSON, FL, 34667

President

Name Role Address
SINGER SCOTT J President 12100 COBBLESTONE DRIVE SUITE 1, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 12100 COBBLESTONE DRIVE SUITE 1, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2013-05-24 12100 COBBLESTONE DRIVE SUITE 1, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 12100 COBBLESTONE DRIVE #1, HUDSON, FL 34667 No data

Court Cases

Title Case Number Docket Date Status
KATHERINE A. SINGER N/ K/ A KATHERINE A. EICHLER VS SCOTT J. SINGER, ET AL. 2D2018-1854 2018-05-10 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012DR-8422

Parties

Name KATHERINE A. SINGER
Role Appellant
Status Active
Representations JOHN S. SIMMS, ESQ., JANE H. GROSSMAN, ESQ.
Name PROFESSIONAL MORTGAGE AND LOAN, INC.
Role Appellee
Status Active
Name SCOTT J. SINGER
Role Appellee
Status Active
Representations JASON SCOTT COUPAL, ESQ., CARL T. BOAKE, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's motion to vacate the appellate order granting the former wife’s award of all reasonable attorney’s fees and reconsideration of the former husband’s request for appellate attorney fees is denied.
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION TO VACATE THE APPELATE ORDER GRANTING THE FORMER WIFES AWARD OF ALL REASONABLE ATTORNEY'S FEES AND RECONSIDERATION OF THE FORMER HUSBANDS REQUEST FOR APPELATE ATTORNEY FEES
On Behalf Of SCOTT J. SINGER
Docket Date 2021-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to enforce mandate is denied. Appellee's motion to dismiss former wife's motion to enforce and motion for sanctions is denied.
Docket Date 2021-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FORMER WIFE'S MOTION TO ENFORCE AND MOTION FOR SANCTIONS
On Behalf Of SCOTT J. SINGER
Docket Date 2021-04-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ INDEX OF APPENDIX TO FORMER HUSBAND'S MOTION TO DISMISS FORMER WIFE'S MOTION TO ENFORCE MANDATE
On Behalf Of SCOTT J. SINGER
Docket Date 2021-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FORMER WIFE'S MOTION TO ENFORCE MANDATE
On Behalf Of KATHERINE A. SINGER
Docket Date 2021-04-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ FORMER WIFE'S MOTION TO ENFORCE MANDATE
On Behalf Of KATHERINE A. SINGER
Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 6/3/2020
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (to correct scrivener's error)
On Behalf Of SCOTT J. SINGER
Docket Date 2020-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description husband's fee motion denied ~ The husband's motion for appellate attorney's fees is denied. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). The wife’s motion for appellate attorney’s fees is granted. The wife is entitled to an award of all reasonable appellate attorney’s fees. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2020-04-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded. **WITHDRAWN**
Docket Date 2019-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 13, 2019, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Samuel J. Salario, Jr. 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 2019-08-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: September 16 - 26, 2019, and October16-21, 2019
On Behalf Of KATHERINE A. SINGER
Docket Date 2019-07-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KATHERINE A. SINGER
Docket Date 2019-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT J. SINGER
Docket Date 2019-07-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - July 15, 2019 through July 19, 2019; July 22, 2019 through July 26, 2019; August 29, 2019; August 30, 2019; September 13, 2019; September 20, 2019; September 27, 2019; October 4, 2019; October 11, 2019; October 16 through October 18, 2019; October 21, 2019; November 1, 2019; November 18, 2019; November 22, 2019; November 27, 2019; December 5 through December 6, 2019; December 23, 2019; December 26, 2019; December 27, 2019;
On Behalf Of KATHERINE A. SINGER
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT J. SINGER
Docket Date 2019-06-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellees' response to appellant's motion to proceed without answer brief, appellant's motion to proceed without answer brief is denied and appellees' request for additional time to serve the answer brief is granted. The answer brief shall be served on or before June 24, 2019.
Docket Date 2019-06-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO PROCEED WITHOUT ANSWER BRIEF AND REQUEST FOR LEAVE TO FILE BRIEF OUT OF TIME
On Behalf Of SCOTT J. SINGER
Docket Date 2019-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR LEAVE TO FILE BRIEF OUT OF TIME (contained in response)
On Behalf Of SCOTT J. SINGER
Docket Date 2019-05-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant's motion to proceed without answer brief.
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ WIFE'S MOTION TO PROCEED WITHOUT ANSWER BRIEF
On Behalf Of KATHERINE A. SINGER
Docket Date 2019-05-02
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellee Scott J. Singer's response to Appellant's objection is stricken as unauthorized.
Docket Date 2019-04-25
Type Response
Subtype Response
Description RESPONSE ~ ***STRICKEN***(see 05/2/19 order)RESPONSE TO APPELLANT'S OBJECTION
On Behalf Of SCOTT J. SINGER
Docket Date 2019-04-22
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 SCOTT J. SINGER
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Scott J. Singer's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-02-04
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 SCOTT J. SINGER
Docket Date 2018-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-12-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept the initial brief as timely filed is granted, and the initial brief is accepted as timely filed.
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2018-12-07
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 SCOTT J. SINGER
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT J. SINGER
Docket Date 2018-11-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-11-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-11-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-10-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 1224 PAGES
Docket Date 2018-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2018-08-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 439 PAGES
Docket Date 2018-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be served within forty-five days from the date of this order.
Docket Date 2018-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-05-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - 7/16/18 - 7/27/18; 8/30/18 - 9/4/18; 9/7/18; 9/21/18; 9/27/18 -9/28/18; 10/5/18; 10/19/18 - 11/2/18; 11/9/18; 11/12/1811/23/18; 11/30/18 - 12/3/18
On Behalf Of KATHERINE A. SINGER
Docket Date 2018-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, Attorney Carl T. Boake shall supplement the notice of non-representation with the address of Appellee Scott J. Singer and a certificate of service demonstrating that the notice of non-representation has been served on Appellee Singer.
Docket Date 2018-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON- REPRESENTATION
On Behalf Of SCOTT J. SINGER
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This 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 circuit court 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 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of KATHERINE A. SINGER

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
Reg. Agent Change 2012-08-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State