Search icon

SOUTH BREVARD FOOD, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BREVARD FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BREVARD FOOD, 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: 19 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: P93000036581
FEI/EIN Number 593189624

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

Address: 1107 MALABAR ROAD, PALM BAY, FL, 32907
Mail Address: 630 WEST PINE ROAD, MELBOURNE VILLAGE, FL, 32904, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERS L Q Director 630 WEST PINE RD., MELBOURNE VILLAGE, FL, 32904
SOMERS L Q President 630 WEST PINE RD., MELBOURNE VILLAGE, FL, 32904
SOMERS L Q Secretary 630 WEST PINE RD., MELBOURNE VILLAGE, FL, 32904
SOMERS L Q Treasurer 630 WEST PINE RD., MELBOURNE VILLAGE, FL, 32904
JACOBY DAVID H Agent 1581 ROBERT J CONLAN BLVD NE, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073767 SOMERS SUNSHINE CAFE ACTIVE 2019-07-05 2029-12-31 - 1107 MALABAR RD., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-05-19 1107 MALABAR ROAD, PALM BAY, FL 32907 -
REINSTATEMENT 2016-05-19 - -
REGISTERED AGENT NAME CHANGED 2016-05-19 JACOBY, DAVID H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 1107 MALABAR ROAD, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-31 1581 ROBERT J CONLAN BLVD NE, SUITE 100, PALM BAY, FL 32905 -
NAME CHANGE AMENDMENT 1994-05-09 SOUTH BREVARD FOOD, INC. -

Court Cases

Title Case Number Docket Date Status
LAURA D'ADDIO VS SOUTH BREVARD FOOD, INC. D/B/A INTERNATIONAL HOUSE OF PANCAKES 5D2017-2952 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-015390

Parties

Name LAURA D'ADDIO
Role Appellant
Status Active
Representations DANIEL A. PEREZ
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name SOUTH BREVARD FOOD, INC.
Role Appellee
Status Active
Representations James D. Henderson, Allan P. Whitehead
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-29
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ PER 5/18 ORDER TO MOT STRIKE
On Behalf Of LAURA D'ADDIO
Docket Date 2018-05-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 5/24.
Docket Date 2018-05-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF REPLY BRIEF
On Behalf Of SOUTH BREVARD FOOD, INC
Docket Date 2018-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAURA D'ADDIO
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/4
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAURA D'ADDIO
Docket Date 2018-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BREVARD FOOD, INC
Docket Date 2018-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 154 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-03-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 4/10; AB W/IN 10 DAYS OF SROA
Docket Date 2018-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SOUTH BREVARD FOOD, INC
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/21
Docket Date 2018-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SOUTH BREVARD FOOD, INC
Docket Date 2018-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAURA D'ADDIO
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 805 PAGES - TRANSCRIPT
On Behalf Of Clerk Brevard
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/31/18
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAURA D'ADDIO
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TO 12/13
Docket Date 2017-11-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-10-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-09-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JAMES D HENDERSON 0084257
On Behalf Of SOUTH BREVARD FOOD, INC
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 9/18/17
On Behalf Of LAURA D'ADDIO
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-05-19
ANNUAL REPORT 2014-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State