Search icon

HSBC MORTGAGE SERVICES INC.

Company Details

Entity Name: HSBC MORTGAGE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Jun 2003 (22 years ago)
Date of dissolution: 17 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: F03000003090
FEI/EIN Number 363440168
Address: 636 GRAND REGENCY BLVD, BRANDON, FL, 33510
Mail Address: 1421 W. SHURE DR., STE 100, ARLINGTON HEIGHTS, IL, 60004, US
ZIP code: 33510
County: Hillsborough
Place of Formation: DELAWARE

Vice President

Name Role Address
GRIFFIN JOHN P Vice President 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004
ZAREMBA LYNNE Vice President 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004

Treasurer

Name Role Address
GRIFFIN JOHN P Treasurer 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004

President

Name Role Address
MADISON KATHRYN President 1421 W SHURE DR. STE 100, ARLINGTON HEIGHTS, IL, 60004

Director

Name Role Address
MADISON KATHRYN Director 1421 W SHURE DR. STE 100, ARLINGTON HEIGHTS, IL, 60004

Asst

Name Role Address
BEHNKE RICK L Asst 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004

Secretary

Name Role Address
ZAREMBA LYNNE Secretary 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-17 No data No data
REGISTERED AGENT CHANGED 2019-01-17 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2016-04-07 636 GRAND REGENCY BLVD, BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-23 636 GRAND REGENCY BLVD, BRANDON, FL 33510 No data
NAME CHANGE AMENDMENT 2004-08-12 HSBC MORTGAGE SERVICES INC. No data

Court Cases

Title Case Number Docket Date Status
KIMBERLY COOK AND PRESTON COOK VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT, UNIVERSITY ESTATES PROPERTY OWNERS ASSOCIATION, INC. AND HSBC MORTGAGE SERVICES, INC. 5D2020-0995 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-0821-O

Parties

Name Preston Cook
Role Appellant
Status Active
Name Kimberly Cook
Role Appellant
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Yusuf Haidermota, Candace Solis, Richard Slaughter McIver
Name UNIVERSITY ESTATES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ RECONSIDERATION AND WRITTEN OPINION; REHEAR EN BANC STRICKEN...
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND MOTION FOR WRITTEN DECISION
On Behalf Of Kimberly Cook
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-03-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Kimberly Cook
Docket Date 2021-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kimberly Cook
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 2/1
Docket Date 2021-01-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO ATTY FEES - FOR MERIT PANEL CONSIDERATION
On Behalf Of Kimberly Cook
Docket Date 2020-12-30
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 Kimberly Cook
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 1/11
Docket Date 2020-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT FOR ATTY FEES
On Behalf Of Kimberly Cook
Docket Date 2020-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/1 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kimberly Cook
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/9
Docket Date 2020-09-11
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 Kimberly Cook
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 296 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/24 ORDER
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-07-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPELLATE DEADLINES COMMENCE
Docket Date 2020-06-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ TO LT UNTIL 7/23
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kimberly Cook
Docket Date 2020-04-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/09/20
On Behalf Of Kimberly Cook
ARLENE GHENT A/K/A ARLENE R. GHENT, ET AL. VS HSBC MORTGAGE SERVICES INC. SC2019-0023 2019-01-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D17-2187

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001095H2XXXX

Parties

Name Arlene Ghent
Role Petitioner
Status Active
Representations Peter Ticktin, Kendrick Almaguer
Name David M. Henry
Role Petitioner
Status Active
Name HSBC MORTGAGE SERVICES INC.
Role Respondent
Status Active
Representations Mr. David Rosenberg
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Hon. Michelle Miller
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated January 25, 2021, and the reply, the Court has determined that it should exercise jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Fourth District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, 308 So. 3d 953 (Fla. 2020).No motion for rehearing will be entertained by the Court.
Docket Date 2021-05-28
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2021-02-16
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Reply to Respondent's Response to Order to Show Cause
On Behalf Of Arlene Ghent
View View File
Docket Date 2021-02-09
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to This Court's January 25, 2021 Order to Show Cause
On Behalf Of HSBC Mortgage Services Inc.
View View File
Docket Date 2021-01-25
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before February 9, 2021, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Page v. Deutsche Bank Trust Company Americas, No. SC19-1137, 2020 WL 7778183 (Fla. Dec. 31, 2020). Petitioner may file a reply on or before February 19, 2021.
Docket Date 2019-11-26
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Terri P. Page v. Deutsche Bank Trust Company Americas, etc., et al., Case No. SC19-1137, which is pending in this Court.
Docket Date 2019-05-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of HSBC Mortgage Services Inc.
View View File
Docket Date 2019-05-16
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of HSBC Mortgage Services Inc.
View View File
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-04-18
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 6, 2019, why in light of this Court's decision to discharge jurisdiction in Marie Ann Glass v. Nationstar Mortgage, LLC, etc., et al., No. SC17-1387 (Fla. April 18, 2019), this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 16, 2019.
Docket Date 2019-01-30
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner's motion to stay proceedings is hereby granted and the proceedings in this Court are hereby stayed pending the disposition of Marie Ann Glass v. Nationstar Mortgage, LLC, etc., et al., Case No. SC17-1387, which is pending in this Court.
Docket Date 2019-01-29
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ Filed as MOTION TO STAY **Withdrawn on 1/29/19.**
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-29
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ Filed as NOTICE OF WITHDRAWAL OF MOTION TO STAY
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-01-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-23
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 30, 2019, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2019-01-15
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-01-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Arlene Ghent
View View File
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2019-01-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State