Search icon

BREVARD EYE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BREVARD EYE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREVARD EYE CENTER, 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: 24 Sep 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: H77383
FEI/EIN Number 592616886

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

Address: 665 APOLLO BLVD., MELBOURNE, FL, 32901, US
Mail Address: 665 APOLLO BLVD., MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trespalacios Rafael President 665 APOLLO BLVD., MELBOURNE, FL, 32901
Trespalacios Rafael Agent 665 APOLLO BLVD., MELBOURNE, FL, 32901

National Provider Identifier

NPI Number:
1255702841

Authorized Person:

Name:
DR. RAFAEL TRESPALACIOS
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
3219842620

Form 5500 Series

Employer Identification Number (EIN):
592616886
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
85
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023017 TVG OPTICAL ACTIVE 2023-02-17 2028-12-31 - 665 S. APOLLO BLVD., MELBOURNE, FL, 32901
G21000006492 TRES VISION GROUP ACTIVE 2021-01-13 2026-12-31 - 665 S APOLLO BLVD, MELBOURNE, FL, 32901
G20000163120 TRES EYE CENTER INC ACTIVE 2020-12-23 2025-12-31 - 665 S APOLLO BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 Trespalacios, Rafael -
AMENDMENT AND NAME CHANGE 2013-12-30 BREVARD EYE CENTER, INC. -
MERGER 2013-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000137453
REGISTERED AGENT ADDRESS CHANGED 2013-12-30 665 APOLLO BLVD., MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 665 APOLLO BLVD., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 1995-04-25 665 APOLLO BLVD., MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000318059 TERMINATED 1000000713044 BREVARD 2016-05-11 2036-05-18 $ 7,339.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
MARKS STREET, LLC VS SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC, RAFAEL TRESPALACIOS A/K/A RAFAEL TRESPALACIOS, M.D., THMIH, INC., BREVARD EYE CENTER, INC., BREVARD SURGERY CENTER, INC., MEDICAL CITY EYE, ETC., ET AL. 5D2019-2150 2019-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-2483

Parties

Name MARKS STREET, LLC
Role Appellant
Status Active
Representations JAMES E. SHEPHERD
Name BREVARD EYE CENTER, INC.
Role Appellee
Status Active
Name THMIH, INC.
Role Appellee
Status Active
Name RAFAEL TRESPALACIOS
Role Appellee
Status Active
Name BREVARD SURGERY CENTER, INC.
Role Appellee
Status Active
Name SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC
Role Appellee
Status Active
Representations GEOFFREY AARONSON, SAMUEL JASON CAPUANO, ROY S. KOBERT, CHRISTIAN JOSEPH GRAHAM, Michael A. Nardella, JONATHAN M. SYKES
Name MEDICAL CITY EYE CENTER, P.A.
Role Appellee
Status Active
Name STEVE BLACK, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JAMES E. SHEPHERD 947873
On Behalf Of MARKS STREET, LLC
Docket Date 2020-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2020-01-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/IN 5 DYS FILE AMENDED JOINT NTC VOL DISMISS
Docket Date 2020-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP; STRICKEN PER 1/22 ORDER
On Behalf Of MARKS STREET, LLC
Docket Date 2019-12-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2019-11-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-11-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MARKS STREET, LLC
Docket Date 2019-10-25
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JONATHAN M. SYKES 73176
On Behalf Of SUMMITBRIDGE NATIONAL INVESTMENTS V, LLC
Docket Date 2019-10-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER- AMENDED SUMMARY FINAL JUDGMENT
Docket Date 2019-10-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ FOR CONSIDERATION FOR MEDIATION
Docket Date 2019-09-06
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA TO FILE STATUS RPT W/I 30 DYS
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/14 ORDER
On Behalf Of MARKS STREET, LLC
Docket Date 2019-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA ADVISE W/IN 10 DAYS- PENDING LT MOTIONS
Docket Date 2019-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MARKS STREET, LLC
Docket Date 2019-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/19
On Behalf Of MARKS STREET, LLC
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-05-03
AMENDED ANNUAL REPORT 2017-04-20

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
430602.50
Total Face Value Of Loan:
430602.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
483200.00
Total Face Value Of Loan:
483200.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
430602.5
Current Approval Amount:
430602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
435853.46
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
483200
Current Approval Amount:
483200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
490798.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State