Search icon

BREVARD CONSTRUCTION COMPANY

Company Details

Entity Name: BREVARD CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2015 (9 years ago)
Document Number: P15000080892
FEI/EIN Number 47-5276885
Address: 1909 N Cocoa Blvd., COCOA, FL, 32922, US
Mail Address: 1909 N Cocoa Blvd., Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Hicks KERRY M Agent 1909 N Cocoa Blvd., COCOA, FL, 32922

President

Name Role Address
HICKS KERRY M President 1909 N Cocoa Blvd., COCOA, FL, 32922

Vice President

Name Role Address
Hicks David W Vice President 1909 N Cocoa Blvd., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-23 Hicks, KERRY M No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1909 N Cocoa Blvd., COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 1909 N Cocoa Blvd., COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2016-04-06 1909 N Cocoa Blvd., COCOA, FL 32922 No data

Court Cases

Title Case Number Docket Date Status
Brevard Construction Company, Appellant(s), v. G. Edward Mallory, Appellee(s). 5D2024-0536 2024-03-01 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-049219

Parties

Name BREVARD CONSTRUCTION COMPANY
Role Appellant
Status Active
Representations Christopher V. Carlyle, David A. Gunter
Name G. EDWARD MALLORY, L.L.C.
Role Appellee
Status Active
Representations Michael R. Riemenschneider, Jeffrey L DeRosier
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher V. Carlyle 991007
On Behalf Of Brevard Construction Company
Docket Date 2024-11-26
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-11-18
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of G. Edward Mallory
View View File
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brevard Construction Company
View View File
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Brevard Construction Company
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 11/1
On Behalf Of Brevard Construction Company
Docket Date 2024-09-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of G. Edward Mallory
Docket Date 2024-09-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of G. Edward Mallory
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 10/23
On Behalf Of G. Edward Mallory
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/23
On Behalf Of G. Edward Mallory
Docket Date 2024-08-01
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Brevard Construction Company
Docket Date 2024-07-24
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of G. Edward Mallory
Docket Date 2024-07-24
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Brevard Construction Company
Docket Date 2024-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brevard Construction Company
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 7/23
On Behalf Of Brevard Construction Company
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/8
On Behalf Of Brevard Construction Company
Docket Date 2024-04-10
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 2112 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-03-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-03-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael R. Riemenschneider 613762
On Behalf Of G. Edward Mallory
Docket Date 2024-03-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CROSS APPEAL PER 3/5/2024 ORDER - FILED HERE 3/5/2024
On Behalf Of G. Edward Mallory
Docket Date 2024-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AE/CROSS-APPELLANT W/IN 10 DYS FILE AMENDED CROSS-NOA; CROSS-NOA STRICKEN
Docket Date 2024-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Brevard Construction Company
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-03-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 3/1/2024; STRICKEN PER 3/5 ORDER
On Behalf Of G. Edward Mallory
Docket Date 2024-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/29/2024
On Behalf Of Brevard Construction Company
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-12
Type Order
Subtype Order
Description Order- Oral Argument Change of Venue
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-06
Domestic Profit 2015-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State