Search icon

ROUNDPOINT MORTGAGE SERVICING CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BRUCE D. HENRY AND TASHA HILL HENRY VS ROUNDPOINT MORTGAGE SERVICING CORPORATION 2D2022-0135 2022-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CA-2168

Parties

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
TIFFANY PUDVAN, ET AL. VS ROUNDPOINT MORTGAGE SERVICING CORPORATION 5D2019-2949 2019-10-07 Closed
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

Documents

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