Entity Name: | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jun 2018 (7 years ago) |
Date of dissolution: | 30 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | F18000002836 |
FEI/EIN Number |
261193089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 446 WRENPLACE ROAD, FORT MILL, SC, 29715, US |
Mail Address: | 446 WRENPLACE ROAD, FORT MILL, SC, 29715, US |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROUNDPOINT MORTGAGE SERVICING CORPORATION, ALASKA | 130108 | ALASKA |
Headquarter of | ROUNDPOINT MORTGAGE SERVICING CORPORATION, RHODE ISLAND | 000546890 | RHODE ISLAND |
Headquarter of | ROUNDPOINT MORTGAGE SERVICING CORPORATION, MINNESOTA | 9a3b7fa1-91d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ROUNDPOINT MORTGAGE SERVICING CORPORATION, ILLINOIS | CORP_65931133 | ILLINOIS |
Name | Role | Address |
---|---|---|
MIDDLEMAN STANLEY | President | 907 PLEASANT VALLEY AVE, MOUNT LAUREL, NJ, 08054 |
McEnerney Patrick | Chief Executive Officer | 446 Wrenplace Road, Fort Mill, SC, 29715 |
Gormley Joseph | Secretary | 446 Wrenplace Road, Fort Mill, SC, 29715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000020729 | ROUNDPOINT | EXPIRED | 2019-02-11 | 2024-12-31 | - | 2016 PARKWAY PLAZA BLVD., BUILDINGS 6 & 8, CHARLOTTE, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-30 | 446 WRENPLACE ROAD, FORT MILL, SC 29715 | - |
REGISTERED AGENT CHANGED | 2023-05-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-13 | 446 WRENPLACE ROAD, FORT MILL, SC 29715 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUCE D. HENRY AND TASHA HILL HENRY VS ROUNDPOINT MORTGAGE SERVICING CORPORATION | 2D2022-0135 | 2022-01-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRUCE D. HENRY |
Role | Appellant |
Status | Active |
Name | TASHA HILL HENRY |
Role | Appellant |
Status | Active |
Name | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Role | Appellee |
Status | Active |
Representations | OWEN H. SOKOLOF, ESQ. |
Name | HON. SUSAN G. BARTHLE |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BRUCE D. HENRY |
Docket Date | 2022-07-06 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2022-06-07 |
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 | 2022-03-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BARTHLE - REDACTED - 154 PAGES |
Docket Date | 2022-03-25 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ Appellants' motion for reinstatement is granted. This court's February 17, 2022, order is vacated, and the appeal is reinstated. |
Docket Date | 2022-03-02 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | BRUCE D. HENRY |
Docket Date | 2022-03-02 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | BRUCE D. HENRY |
Docket Date | 2022-02-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ **VACATED-SEE 03/25/22 ORDER**This appeal is dismissed based on Appellants' failure to respond to this court'sJanuary 14, 2022, order to show cause. |
Docket Date | 2023-02-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-11-18 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PLAINTIFF'S RESPONSE TO DEFENDANTS' BRUCE D. HENRY'S AND TASHA HILL HENRY'S OBJECTION TO NOTICE OF CASE MANAGEMENT CONFERENCE |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2022-11-03 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ OBJECTION TO "NOTICE OF CASE MANAGEMENT CONFERENCE" *duplicate paper filing* |
On Behalf Of | BRUCE D. HENRY |
Docket Date | 2022-10-31 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ OBJECTION TO "NOTICE OF CASE MANAGEMENT CONFERENCE" |
On Behalf Of | BRUCE D. HENRY |
Docket Date | 2022-09-01 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ Appellee’s motion to strike is granted. The answer brief is stricken. The amended answer brief is accepted as filed. |
Docket Date | 2022-08-31 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2022-08-31 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee Answer Brief |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2022-08-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. |
Docket Date | 2022-08-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ STRICKEN-SEE 9/1/22 ORDER. |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2022-08-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2022-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, VILLANTI, and STARGEL |
Docket Date | 2022-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BRUCE D. HENRY |
Docket Date | 2022-01-14 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2022-01-14 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | PASCO CLERK |
Docket Date | 2022-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 17-CA-07641-O |
Parties
Name | TIFFANY PUDVAN |
Role | Appellant |
Status | Active |
Representations | Chris Lim |
Name | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Role | Appellee |
Status | Active |
Representations | Matthew R. Feluren, JENNIFER M. MURRAY, Anthony R. Smith |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-03-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2020-03-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CHANGE OF FIRM NAME |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2020-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 34 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-02-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-02-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TIFFANY PUDVAN |
Docket Date | 2020-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SUPP RESPONSE RE: 2/4 ORDER |
On Behalf Of | TIFFANY PUDVAN |
Docket Date | 2020-02-04 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 2/17 ORDER |
Docket Date | 2020-01-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS |
Docket Date | 2020-01-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-11-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB DUE 70 DAYS |
Docket Date | 2019-11-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/31 ORDER |
On Behalf Of | TIFFANY PUDVAN |
Docket Date | 2019-11-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | TIFFANY PUDVAN |
Docket Date | 2019-11-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | TIFFANY PUDVAN |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement |
Docket Date | 2019-11-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA CHRIS LIM 0013006 |
On Behalf Of | TIFFANY PUDVAN |
Docket Date | 2019-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRAWN PER 11/19 ORDER |
Docket Date | 2019-11-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2019-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Docket Date | 2019-10-31 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-10-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-10-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/02/19 |
On Behalf Of | TIFFANY PUDVAN |
Docket Date | 2019-10-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-10-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE MATTHEW FELUREN 085879 |
On Behalf Of | ROUNDPOINT MORTGAGE SERVICING CORPORATION |
Name | Date |
---|---|
Withdrawal | 2023-05-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-11-13 |
ANNUAL REPORT | 2019-04-23 |
Foreign Profit | 2018-06-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State