Search icon

FIRST BREVARD CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST BREVARD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST BREVARD CORPORATION 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: 02 Aug 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S70502
FEI/EIN Number 593220719

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

Address: 3600 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
Mail Address: PO BOX 360163, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEKANY P L President 3600 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
FEKANY P L Secretary 3600 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
FEKANY P Agent 3600 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
FEKANY P L Director 3600 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-23 FEKANY, P -
REGISTERED AGENT ADDRESS CHANGED 2003-11-07 3600 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
CANCEL ADM DISS/REV 2003-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-07 3600 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-05-11 3600 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
REINSTATEMENT 1994-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695802 TERMINATED 1000000367953 BREVARD 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000695810 TERMINATED 1000000367954 BREVARD 2012-10-15 2022-10-17 $ 926.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000676135 TERMINATED 1000000235757 BREVARD 2011-10-04 2021-10-12 $ 1,866.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000560503 TERMINATED 1000000230504 BREVARD 2011-08-22 2031-08-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000560511 ACTIVE 1000000230505 BREVARD 2011-08-22 2031-08-31 $ 16,787.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
ESTATE OF PATRICK FEKANY, HEIRS OF PATRICK FEKANY AND FIRST BREVARD VS WACHOVIA BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ALTERNATIVE LOAN TRUST 2004-6, RAYMER F. MAGUIRE, III, JOSE G. OLIVEIRA, MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, ETC., ET AL. 5D2016-4244 2016-12-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2008-CA-006267-X

Parties

Name HEIRS OF PATRICK FEKANY
Role Appellant
Status Active
Name ESTATE OF PATRICK FEKANY
Role Appellant
Status Active
Representations Michael Saracco
Name FIRST BREVARD CORPORATION
Role Appellant
Status Active
Name JOSE G. OLIVEIRA
Role Appellee
Status Active
Name RAYMER F. MAGUIRE, I I I
Role Appellee
Status Active
Name BREVARD COUNTY CLERK CIRCUIT COURT
Role Appellee
Status Active
Name Wachovia Bank National Association
Role Appellee
Status Active
Representations ADA AGUSTI HAMMOND, Julie York, RAYMER F. MAGUIRE, I I I, Emily Y. Rottmann, ROBERT CHARLES MCCLAIN, Mark Dunn, Sara F. Holladay-Tobias, KEVIN C. MCBRIDE, ERIN A. ZEBELL, Michael Anthony Faro, MARIE POTOPSINGH, JOSE G. OLIVEIRA, Shaib Y. Rios
Name Mortgage Electronic Registration System, Inc.
Role Appellee
Status Active
Name TERESA SANNINO FEKANY
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name PINEDA OCEAN CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2017-01-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/27 ORDER & NOTICE OF NON-REPRESENTATION
Docket Date 2016-12-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ESTATE OF PATRICK FEKANY
Docket Date 2016-12-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ADA A. HAMMOND 318302
On Behalf Of Wachovia Bank National Association
Docket Date 2016-12-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 1/4
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wachovia Bank National Association
Docket Date 2016-12-27
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS
Docket Date 2016-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/12/16
On Behalf Of ESTATE OF PATRICK FEKANY
Docket Date 2016-12-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2009-07-23
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-11-07
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State