Search icon

BREVARD SURGERY CENTER, INC.

Company Details

Entity Name: BREVARD SURGERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: V12587
FEI/EIN Number 59-3128478
Address: 665 APOLLO BLVD., MELBOURNE, FL 32901
Mail Address: 665 APOLLO BLVD., MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770528838 2006-06-20 2022-07-05 665 S APOLLO BLVD, MELBOURNE, FL, 329011485, US 665 S APOLLO BLVD, MELBOURNE, FL, 329011485, US

Contacts

Phone +1 321-984-3200
Fax 3219842620

Authorized person

Name ROBYN A MCDANIEL
Role DIRECTOR OF FINANCE
Phone 3218217446

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number PH13979
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 64E
State FL
Issuer MEDICAID
Number 079180600
State FL
Issuer MEDICARE ID TYPE UNSPECIFIED
Number 490002578
State FL

Agent

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

President

Name Role Address
Trespalacios, Rafael R President 665 S APOLLO BLVD, MELBOURNE, FL 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 Trespalacios, Rafael No data
AMENDMENT 2014-01-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 665 APOLLO BLVD., MELBOURNE, FL 32901 No data
NAME CHANGE AMENDMENT 1994-09-16 BREVARD SURGERY CENTER, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1994-09-16 665 APOLLO BLVD., MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 1994-09-16 665 APOLLO BLVD., MELBOURNE, FL 32901 No data
REINSTATEMENT 1994-09-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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
AMENDED ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State