Search icon

MERSCORP, INC. - Florida Company Profile

Company Details

Entity Name: MERSCORP, INC.
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: 23 Aug 1999 (26 years ago)
Date of dissolution: 19 May 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 May 2000 (25 years ago)
Document Number: F99000004359
FEI/EIN Number 521948396

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8201 GREENSBORO DRIVE, SUITE 350, MCLEAN, VA, 22102
Mail Address: 8201 GREENSBORO DRIVE, SUITE 350, MCLEAN, VA, 22102
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ARNOLD R K President 904 LEIGH MILL ROAD, GREAT FALLS, VA, 22066
ARNOLD R K Director 904 LEIGH MILL ROAD, GREAT FALLS, VA, 22066
MULLEN CARSON A Vice President 26036 TALAMORE DRIVE, SOUTH RIDING, VA, 20152
MCLAUGHLIN DANIEL R Vice President 12723 OAK FARMS DRIVE, OAK HILL, VA, 20171
HULTMAN WILLIAM C Vice President 13804 STONEFIELD DRIVE, CLIFTON, VA, 201242544
RUSSELL JUANITA Assistant Treasurer 43152 MALLOCH PLACE, LEESBURG, VA, 20176
HORSTKAMP SHARON K Assistant Secretary 1315 BAYSHIRE LANE, HERNDON, VA, 20170

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-05-19 - -

Court Cases

Title Case Number Docket Date Status
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, L.P., ETC., ET AL. SC2017-2109 2017-12-04 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name Liebler, Gonzalez & Portuondo
Role Respondent
Status Active
Name Recontrust Company, N.A.
Role Respondent
Status Active
Name Shirell L. Mosby
Role Respondent
Status Active
Name MICHAEL J. WILLIAMS, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Willnae LaCroix
Role Respondent
Status Active
Name Bernardo A. Portuondo
Role Respondent
Status Active
Name Adam G. Levine
Role Respondent
Status Active
Name VAN NESS LAW FIRM, PLC
Role Respondent
Status Active
Name BAC HOME LOANS SERVICING, L.P.
Role Respondent
Status Active
Representations Ricardo Clerge-Apollon, Mary J. Walter
Name James R. Liebler
Role Respondent
Status Active
Name JUAN AEDO GONZALEZ
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Mary J. Walter
Role Respondent
Status Active
Name COUNTRYWIDE FINANCIAL CORPORATION
Role Respondent
Status Active
Name ANASTASIA BARBARA WOHAR
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name Ariel Acevedo
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name ALBERTELLI LAW
Role Respondent
Status Active
Name BRIAN MOYNIHAN
Role Respondent
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name MERSCORP, INC.
Role Respondent
Status Active
Name Morgan L. Weinstein
Role Respondent
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-11
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's motion for rehearing is hereby denied.
Docket Date 2018-01-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-12-04
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Table of Contents"
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-04
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-12-12
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Third District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, L.P., ETC., ET AL. SC2017-1576 2017-08-25 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name MICHAEL J. WILLIAMS, INC.
Role Respondent
Status Active
Name VAN NESS LAW FIRM, PLC
Role Respondent
Status Active
Name Liebler, Gonzalez & Portuondo
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name Mary J. Walter
Role Respondent
Status Active
Name BRIAN MOYNIHAN
Role Respondent
Status Active
Name Morgan L. Weinstein
Role Respondent
Status Active
Name ANASTASIA BARBARA WOHAR
Role Respondent
Status Active
Name Recontrust Company, N.A.
Role Respondent
Status Active
Name Bernardo A. Portuondo
Role Respondent
Status Active
Name James R. Liebler
Role Respondent
Status Active
Name Ariel Acevedo
Role Respondent
Status Active
Name BAC HOME LOANS SERVICING, L.P.
Role Respondent
Status Active
Name MERSCORP, INC.
Role Respondent
Status Active
Name COUNTRYWIDE FINANCIAL CORPORATION
Role Respondent
Status Active
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name JUAN AEDO GONZALEZ
Role Respondent
Status Active
Name Willnae LaCroix
Role Respondent
Status Active
Name Shirell L. Mosby
Role Respondent
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Adam G. Levine
Role Respondent
Status Active
Name ALBERTELLI LAW
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as Notice of Inquiry**STRICKEN AS UNAUTHORIZED ON 10/17/2017-TWO**
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-10-17
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's "Notice of Inquiry" filed with this Court on October 13, 2017, has been treated as a motion for rehearing. Pursuant to this Court's order dated September 25, 2017, the motion for rehearing is hereby stricken as unauthorized.
Docket Date 2017-09-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-09-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2017-09-01
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-09-01
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2017-08-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including September 27, 2017, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-25
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
WILLIAM W. HOWELL VS SUNTRUST BANK, ET AL., 2D2014-2610 2014-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-007821-NC

Parties

Name JULIE ANN HOWELL
Role Appellant
Status Active
Representations ALEXANDER SCOTT DENNISON, ESQ.
Name WILLIAM W. HOWELL
Role Appellant
Status Active
Representations ALEXANDER SCOTT DENNISON, ESQ.
Name MERSCORP, INC.
Role Appellee
Status Active
Name U S BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ., DAVID S. HENDRIX, ESQ., CHRISTIAN M. LEGER, ESQ.
Name WHITFIELD INVESTMENT CO.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc, written opinion
Docket Date 2015-03-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM W. HOWELL
Docket Date 2015-03-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF GOOD FAITH CONFERENCE ON MOTION FOR EXTENSION OF TIME
On Behalf Of SUNTRUST BANK
Docket Date 2015-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING AND FOR WRITTEN OPINION AND MOTION FOR REHEARING EN BANC
On Behalf Of SUNTRUST BANK
Docket Date 2015-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' VERIFIED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of SUNTRUST BANK
Docket Date 2015-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR WRITTEN OPINION
On Behalf Of WILLIAM W. HOWELL
Docket Date 2015-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM W. HOWELL
Docket Date 2014-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE FILED IN LOWER COURT
On Behalf Of WILLIAM W. HOWELL
Docket Date 2014-11-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WILLIAM W. HOWELL
Docket Date 2014-10-27
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 WILLIAM W. HOWELL
Docket Date 2014-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2014-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER
Docket Date 2014-10-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2014-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 10/06/14
On Behalf Of SUNTRUST BANK
Docket Date 2014-09-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WILLIAM W. HOWELL
Docket Date 2014-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM W. HOWELL
Docket Date 2014-09-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM W. HOWELL
Docket Date 2014-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-08-07
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 JULIE ANN HOWELL
Docket Date 2014-07-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ JB-ord of 7/14/14 vacated/Wm. Howell's appeal survives
Docket Date 2014-07-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ **VACATED**(see 7/2/14 ord)
Docket Date 2014-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JULIE ANN HOWELL
Docket Date 2014-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SIGNED COPY OF ORDER AND MAGISTRATES REPORT
On Behalf Of JULIE ANN HOWELL
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST BANK
Docket Date 2014-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall submit signed or conformed copy of ord appealed
Docket Date 2014-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIE ANN HOWELL

Documents

Name Date
Withdrawal 2000-05-19
ANNUAL REPORT 2000-02-24
Foreign Profit 1999-08-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State