Search icon

THE BREVARD COUNTY CO. - Florida Company Profile

Company Details

Entity Name: THE BREVARD COUNTY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BREVARD COUNTY CO. 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: 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: 31 Jul 1984 (41 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M03416
FEI/EIN Number 592451933

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

Address: 1512 EAST BROWARD BLVD, SUITE 301, FT. LAUDERDALE, FL, 33301
Mail Address: 1512 EAST BROWARD BLVD, SUITE 301, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, JOHN H. Vice President 1512 E BROWARD BLVD #301, FT. LAUDERDALE, FL
ANDERSON, JOHN H. Secretary 1512 E BROWARD BLVD #301, FT. LAUDERDALE, FL
ANDERSON, JOHN H. Director 1512 E BROWARD BLVD #301, FT. LAUDERDALE, FL
STIRK, ROBERT J Vice President 1512 E BROWARD BLVD #301, FT. LAUDERDALE, FL
STIRK, ROBERT J Treasurer 1512 E BROWARD BLVD #301, FT. LAUDERDALE, FL
GARDINA, CAROL J. Agent 1512 E BROWARD BLVD, FT. LAUDERDALE, FL, 33301
ROBERTS, PETER H. President 1512 E BROWARD BLVD #301, FT. LAUDERDALE, FL
ROBERTS, PETER H. Director 1512 E BROWARD BLVD #301, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1986-04-07 GARDINA, CAROL J. -

Court Cases

Title Case Number Docket Date Status
MARCOS VARGAS VS WELLS FARGO BANK, NA, AS TRUSTEE FOR WAMU MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-PR4 TRUST, MONACO ESTATES HOMEOWNERS ASSOCIATION, INC., STATE OF FLORIDA (BREVARD-SEMINOLE), BREVARD COUNTY 5D2016-4059 2016-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-063284-X

Parties

Name Marcos Vargas
Role Appellant
Status Active
Representations Michael Saracco
Name THE BREVARD COUNTY CO.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations W. Aaron Daniel, MATTHEW SOSS, Elliot B. Kula, William D. Mueller
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name MONACO ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. LISA DAVIDSON DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ELLIOT B. KULA 0003794
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-02-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-02-16
Type Mediation
Subtype Other
Description Other ~ AE RESPONSE TO 2/3 MEDIATION ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-02-03
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2017-01-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Marcos Vargas
Docket Date 2017-01-11
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-01-05
Type Notice
Subtype Notice
Description Notice ~ CERT OF SERVICE OF RESPONSE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-29
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-12-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-22
Type Notice
Subtype Notice
Description Notice ~ CERT OF SERVICE FOR 12/22 RESPONSE
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-12-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-12-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/16
On Behalf Of Marcos Vargas
Docket Date 2016-12-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ERIC OBLOY AND AMANDA OBLOY VS BREVARD COUNTY 5D2016-0062 2016-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-047568-X

Parties

Name Amanda Obloy
Role Appellant
Status Active
Name Eric Obloy
Role Appellant
Status Active
Representations PAUL E. BROSS
Name THE BREVARD COUNTY CO.
Role Appellee
Status Active
Representations CRISTINA BERRIOS
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-02-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/16
On Behalf Of Eric Obloy
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HT940625P0011 2024-11-15 2025-11-14 2030-05-14
Unique Award Key CONT_AWD_HT940625P0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 93847.00
Current Award Amount 93847.00
Potential Award Amount 540190.83

Description

Title AMBULANCE SERVICES
NAICS Code 621910: AMBULANCE SERVICES
Product and Service Codes V225: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AMBULANCE

Recipient Details

Recipient BREVARD COUNTY
UEI LXQCCN2MMNG6
Recipient Address UNITED STATES, 1040 FLORIDA AVE S STE 105A, ROCKLEDGE, BREVARD, FLORIDA, 329552498
PO AWARD FA252109P0002 2009-08-27 2010-09-30 2013-09-30
Unique Award Key CONT_AWD_FA252109P0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title AMBULANCE RESPONSE SERVICES
NAICS Code 621910: AMBULANCE SERVICES
Product and Service Codes V225: AMBULANCE SERVICE

Recipient Details

Recipient BREVARD COUNTY
UEI LXQCCN2MMNG6
Legacy DUNS 800879579
Recipient Address 1040 FLORIDA AVE S, ROCKLEDGE, 329552498, UNITED STATES
PO AWARD INPP5180060000 2007-10-17 2007-11-17 2007-11-17
Unique Award Key CONT_AWD_INPP5180060000_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title DISPATCH SERVICE
NAICS Code 922120: POLICE PROTECTION
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient BREVARD COUNTY
UEI VJBZJMZK6R23
Legacy DUNS 142670400
Recipient Address 700 S. PARK AVE, 700 S. PARK AVE, TITUSVILLE, 327804095, UNITED STATES
PO AWARD F0865003M0008 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_F0865003M0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 200403!000042!5700!CA09 !45 CONS/LGC !F0865003M0008 !A!N! !N! !P00001!20031001!20080930!800879579!800879579!067850438!N!BREVARD COUNTY BOARD OF COUNTY!1040 S FLORIDA AVE !ROCKLEDGE !FL!32955!55375!009!12!PATRICK AFB !BREVARD !FLORIDA !+000000080300!N!N!000000000000!V225!AMBULANCE SERVICE !S1 !SERVICES !000 !* !621910!E! !9! ! !C! ! !99990909!C! ! !A! !A!N!J!1!001! ! !Z!N!Z! ! !Y!Z!N! ! ! ! ! !A!A!000!A!B!N! ! ! ! ! ! !0001! !
NAICS Code 621910: AMBULANCE SERVICES
Product and Service Codes V225: AMBULANCE SERVICE

Recipient Details

Recipient BREVARD COUNTY
UEI LXQCCN2MMNG6
Legacy DUNS 800879579
Recipient Address 1040 S FLORIDA AVE, ROCKLEDGE, 32955, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
M09-DC120200 Department of Housing and Urban Development 14.239 - HOME INVESTMENT PARTNERSHIPS PROGRAM 2009-12-01 2009-12-31 HOME INVESTMENT CPD
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI LXQCCN2MMNG6
Recipient DUNS 800879579
Recipient Address COMMISSIONERS BLDG C, 2725 JUDGE FRAN JAMIESON WAY, VIERA, BREVARD, FLORIDA, 32940-6605
Obligated Amount 1589778.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-09-UC-12-0011 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2009-12-01 2009-12-31 URBAN COUNTIES
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI LXQCCN2MMNG6
Recipient DUNS 800879579
Recipient Address COMMISSIONERS BLDG C, 2725 JUDGE FRAN JAMIESON WAY, VIERA, BREVARD, FLORIDA, 32940-6605
Obligated Amount 1554605.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009SBB91978 Department of Justice 16.804 - RECOVERY ACT - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM / GRANTS TO UNITS OF LOCAL GOVERNMENT 2009-03-01 2013-02-28 ENHANCEMENT OF INVESTIGATIVE UNIT
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient Address 2725 JUDGE FRAN JAMIESON WAY, BUILDING C, MERRITT ISLAND (CCD), BREVARD, FLORIDA, 32940-6605, UNITED STATES
Obligated Amount 478127.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
1200565 Department of the Interior 15.916 - OUTDOOR RECREATION_ACQUISITION, DEVELOPMENT AND PLANNING 2009-01-29 2013-09-30 02-00392 TANANA LAKES RECREATION DEVELOPMENT - PHASE 1 CONSTRUCTION
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient Address WEST MELBOURNE, BREVARD, FLORIDA, 32940
Obligated Amount 200000.00
Non-Federal Funding 200000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009DJBX1250 Department of Justice 16.738 - EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT PROGRAM 2008-10-01 2012-09-30 FY 2009 JUSTICE ASSISTANCE GRANT PROGRAM
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient Address 2725 JUDGE FRAN JAMIESON WAY, BUILDING C, COCOA, BREVARD, FLORIDA, 32940-6605, UNITED STATES
Obligated Amount 116195.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-09-UY-12-0011 Department of Housing and Urban Development 14.253 - COMMUNITY DEVELOPMENT BLOCK GRANT ARRA ENTITLEMENT GRANTS (CDBG-R)(RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 COUNTIES RECOVERY
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient Address TALLAHASSEE, LEON, FLORIDA, 32302
Obligated Amount 421278.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
S09-UY-12-0012 Department of Housing and Urban Development 14.257 - HOMELESSNESS PREVENTION AND RAPID RE-HOUSING PROGRAM (RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 HOMELESS PREVENTION & REHSNG
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI LXQCCN2MMNG6
Recipient DUNS 800879579
Recipient Address COMMISSIONERS BLDG C, 2725 JUDGE FRAN JAMIESON WAY, VIERA, BREVARD, FLORIDA, 32940-6605
Obligated Amount 644208.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-08-UN-12-0001 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2008-10-01 2009-08-31 NEIGHBORHOOD STABILIZATION PRG
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI LXQCCN2MMNG6
Recipient DUNS 800879579
Recipient Address COMMISSIONERS BLDG C, 2725 JUDGE FRAN JAMIESON WAY, VIERA, BREVARD, FLORIDA, 32940-6605
Obligated Amount 5269667.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
M08-DC120200 Department of Housing and Urban Development 14.239 - HOME INVESTMENT PARTNERSHIPS PROGRAM 2008-10-01 2009-08-31 HOME INVESTMENT CPD
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI LXQCCN2MMNG6
Recipient DUNS 800879579
Recipient Address COMMISSIONERS BLDG C, 2725 JUDGE FRAN JAMIESON WAY, VIERA, BREVARD, FLORIDA, 32940-6605
Obligated Amount 1209316.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
B-08-UC-12-0011 Department of Housing and Urban Development 14.218 - COMMUNITY DEVELOPMENT BLOCK GRANTS/ENTITLEMENT GRANTS 2008-10-01 2009-08-31 URBAN COUNTIES
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI LXQCCN2MMNG6
Recipient DUNS 800879579
Recipient Address COMMISSIONERS BLDG C, 2725 JUDGE FRAN JAMIESON WAY, VIERA, BREVARD, FLORIDA, 32940-6605
Obligated Amount 1551130.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI VJBZJMZK6R23
Recipient DUNS 142670400
Recipient Address 2725 JUDGE FRAN JAMIESON WAY, BUILDING C, MERRITT ISLAND (CCD), BREVARD, FLORIDA, 32940-6605, UNITED STATES
Obligated Amount 35616.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI LXQCCN2MMNG6
Recipient DUNS 800879579
Recipient Address COMMISSIONERS BLDG C, 2725 JUDGE FRAN JAMIESON WAY, VIERA, FLORIDA, 32940
Obligated Amount 1620065.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient BREVARD COUNTY
Recipient Name Raw BREVARD COUNTY
Recipient UEI LXQCCN2MMNG6
Recipient DUNS 800879579
Recipient Address COMMISSIONERS BLDG C, 2725 JUDGE FRAN JAMIESON WAY, VIERA, FLORIDA, 32940
Obligated Amount 1493546.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State