Search icon

BREVARD EYE CENTER, INC. - Florida Company Profile

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255702841 2015-10-08 2015-10-08 1851 KNOX MCRAE DR, TITUSVILLE, FL, 327805492, US 665 S APOLLO BLVD, MELBOURNE, FL, 329011485, US

Contacts

Phone +1 321-269-3056
Fax 3219842620
Phone +1 321-726-5984

Authorized person

Name DR. RAFAEL TRESPALACIOS
Role MEDICAL DIRECTOR
Phone 3217265984

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREVARD EYE CENTER RETIREMENT PLAN 2023 592616886 2024-11-04 BREVARD EYE CENTER INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 S APOLLO BLVD, MELBOURNE, FL, 329011485

Plan administrator’s name and address

Administrator’s EIN 592616886
Plan administrator’s name ROBYN MCDANIEL
Plan administrator’s address 665 S APOLLO BLVD, MELBOURNE, FL, 329011485
Administrator’s telephone number 3219843200

Signature of

Role Plan administrator
Date 2024-11-04
Name of individual signing ROBYN MCDANIEL
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER RETIREMENT PLAN 2022 592616886 2023-06-22 BREVARD EYE CENTER, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3218217446
Plan sponsor’s address 665 S. APOLLO BOULEVARD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing VICTORIA JOHNSTON
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER RETIREMENT PLAN 2021 592616886 2022-07-22 BREVARD EYE CENTER, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 S. APOLLO BOULEVARD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ROBYN MCDANIEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-22
Name of individual signing ROBYN MCDANIEL
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER RETIREMENT PLAN 2019 592616886 2020-07-24 BREVARD EYE CENTER, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 S. APOLLO BOULEVARD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing JUAN POLANCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-24
Name of individual signing JUAN POLANCO
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER RETIREMENT PLAN 2018 592616886 2019-05-30 BREVARD EYE CENTER, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 S. APOLLO BOULEVARD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing KEVIN GARRITY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-30
Name of individual signing KEVIN GARRITY
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER RETIREMENT PLAN 2017 592616886 2018-06-22 BREVARD EYE CENTER, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 S. APOLLO BOULEVARD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing KEVIN GARRITY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-22
Name of individual signing KEVIN GARRITY
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER RETIREMENT PLAN 2016 592616886 2018-12-03 BREVARD EYE CENTER, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 S. APOLLO BOULEVARD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2018-12-03
Name of individual signing KEVIN GARRITY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-12-03
Name of individual signing KEVIN GARRITY
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER 401(K) PROFIT SHARING PLAN 2015 592616886 2016-10-13 BREVARD EYE CENTER, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 APOLLO ROAD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing RAFAEL TRESPALACIOS
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER 401(K) PROFIT SHARING PLAN 2014 592616886 2015-10-14 BREVARD EYE CENTER, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 APOLLO ROAD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing RAFAEL TRESPALACIOS
Valid signature Filed with authorized/valid electronic signature
BREVARD EYE CENTER 401(K) PROFIT SHARING PLAN 2013 592616886 2014-07-16 BREVARD EYE CENTER 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 3219843200
Plan sponsor’s address 665 APOLLO BLVD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing GARY HARDEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing GARY HARDEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3275828602 2021-03-16 0455 PPS 665 N Apollo Blvd, Melbourne, FL, 32935-5049
Loan Status Date 2022-09-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430602.5
Loan Approval Amount (current) 430602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32935-5049
Project Congressional District FL-08
Number of Employees 53
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435853.46
Forgiveness Paid Date 2022-08-18
5956107302 2020-04-30 0455 PPP 665 South Apollo Blvd, Melbourne, FL, 32901
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483200
Loan Approval Amount (current) 483200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 47
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490798.82
Forgiveness Paid Date 2021-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State