Search icon

HARBOUR PETROLEUM CORP. OF BREVARD, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HARBOUR PETROLEUM CORP. OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOUR PETROLEUM CORP. OF BREVARD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: H28232
FEI/EIN Number 592456717

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

Address: 21 W. FEE AVENUE, F, MELBOURNE, FL, 32901, US
Mail Address: PO BOX 440, MELBOURNE, FL, 32902, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARBOUR PETROLEUM CORP. OF BREVARD, INC., ALABAMA 000-843-993 ALABAMA

Key Officers & Management

Name Role Address
GORNTO MARK S President 21 W. FEE AVENUE, SUITE F, MELBOURNE, FL, 32901
GORNTO MARK S Secretary 21 W. FEE AVENUE, SUITE F, MELBOURNE, FL, 32901
GORNTO MARK S Treasurer 21 W. FEE AVENUE, SUITE F, MELBOURNE, FL, 32901
GORNTO JENNIFER Vice President 21 W. FEE AVENUE, MELBOURNE, FL, 32901
GORNTO MARK S Agent 21 W. FEE AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-24 GORNTO, MARK S. -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 21 W. FEE AVENUE, F, MELBOURNE, FL 32901 -
AMENDMENT 2004-10-20 - -
CHANGE OF MAILING ADDRESS 1993-02-23 21 W. FEE AVENUE, F, MELBOURNE, FL 32901 -

Court Cases

Title Case Number Docket Date Status
JESSE FIGUEROA, Appellant(s) v. HARBOUR PETROLEUM CORP. OF BREVARD, INC., CHEVRON U.S.A., INC., HZE ENTERPRISES, INC., MARK S. GORNTO, D/B/A OLYMPIA FOOD STORE, SAMUEL E. GORNTO, CHEVRON CORPORATION, G2 SILVER STAR, LLC, HABIB MOHAMMEDNUR, D/B/A CHEVRON GAS STATION, G2 MASTER PARTNERSHIP, LLC, Appellee(s). 6D2023-3662 2023-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-7184-O

Parties

Name JESSE FIGUEROA
Role Appellant
Status Active
Representations JEREMY MARKMAN, ESQ.
Name HARBOUR PETROLEUM CORP. OF BREVARD, INC.
Role Appellee
Status Active
Name CHEVRON U.S.A. INC.
Role Appellee
Status Active
Name HZE ENTERPRISES, INC.
Role Appellee
Status Active
Name MARK S. GORNTO
Role Appellee
Status Active
Name D/B/A OLYMPIA FOOD STORE
Role Appellee
Status Active
Name SAMUEL E. GORNTO
Role Appellee
Status Active
Name CHEVRON CORPORATION
Role Appellee
Status Active
Name G2 SILVER STAR, LLC
Role Appellee
Status Active
Representations RAUL FLORES, ESQ., SHARON C. DEGNAN, ESQ., GREGORY J. PRUSAK, ESQ.
Name HABIB MOHAMMEDNUR
Role Appellee
Status Active
Name D/B/A CHEVRON GAS STATION
Role Appellee
Status Active
Name G2 MASTER PARTNERSHIP, LLC
Role Appellee
Status Active
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed March 26, 2024, this appeal is dismissed.
View View File
Docket Date 2024-03-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of JESSE FIGUEROA
Docket Date 2024-03-05
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal with this Court within twenty days of the date of this order.
Docket Date 2024-02-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AMENDED **LOCATED IN iDCA CONFIDENTIAL**
Docket Date 2024-01-12
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of JESSE FIGUEROA
Docket Date 2024-01-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of G2 SILVER STAR, LLC
Docket Date 2023-12-26
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
Docket Date 2023-11-30
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints A. Thomas Mihok, mediator number 32937 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 21, 2023
Docket Date 2023-11-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JESSE FIGUEROA
Docket Date 2023-11-21
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of JESSE FIGUEROA
Docket Date 2023-10-24
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G2 SILVER STAR, LLC
Docket Date 2023-10-24
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JESSE FIGUEROA
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JESSE FIGUEROA
Docket Date 2024-01-18
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ **LOCATED IN iDCA CONFIDENTIAL**

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
Amendment 2018-08-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7678728501 2021-03-06 0455 PPS 21 W Fee Ave Ste F, Melbourne, FL, 32901-4478
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94912.5
Loan Approval Amount (current) 94912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-4478
Project Congressional District FL-08
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95909.08
Forgiveness Paid Date 2022-03-28
2524867201 2020-04-16 0455 PPP 21 W Fee Avenue, MELBOURNE, FL, 32901-4402
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94900
Loan Approval Amount (current) 94900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32901-4402
Project Congressional District FL-08
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95812.09
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State