Search icon

TOBIN & REYES, P.A.

Company Details

Entity Name: TOBIN & REYES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 1999 (26 years ago)
Date of dissolution: 01 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Sep 2022 (2 years ago)
Document Number: P99000065817
FEI/EIN Number 593601726
Address: 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL, 33432, US
Mail Address: 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOBIN & REYES, P A 401(K) PLAN 2023 593601726 2024-07-01 TOBIN & REYES, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541110
Sponsor’s telephone number 5616200656
Plan sponsor’s address 225 NE MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing DAVID S TOBIN ESQ.
Valid signature Filed with authorized/valid electronic signature
TOBIN & REYES, P A 401(K) PLAN 2022 593601726 2023-09-21 TOBIN & REYES, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541110
Sponsor’s telephone number 5616200656
Plan sponsor’s address 225 NE MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing DAVID S TOBIN ESQ.
Valid signature Filed with authorized/valid electronic signature
TOBIN & REYES, P A 401(K) PLAN 2021 593601726 2022-07-18 TOBIN & REYES, P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541110
Sponsor’s telephone number 5616200656
Plan sponsor’s address 225 NE MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing DAVID S TOBIN ESQ.
Valid signature Filed with authorized/valid electronic signature
TOBIN & REYES, P A 401(K) PLAN 2020 593601726 2021-10-06 TOBIN & REYES, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541110
Sponsor’s telephone number 5616200656
Plan sponsor’s address 225 NE MIZNER BLVD, BOCA RATON, FL, 33432
TOBIN & REYES, P A 401(K) PLAN 2019 593601726 2020-10-07 TOBIN & REYES, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541110
Sponsor’s telephone number 5616200656
Plan sponsor’s address 225 NE MIZNER BLVD, BOCA RATON, FL, 33432
TOBIN & REYES, P A 401(K) PLAN 2018 593601726 2019-09-18 TOBIN & REYES, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541110
Sponsor’s telephone number 5616200656
Plan sponsor’s address 225 NE MIZNER BLVD, BOCA RATON, FL, 33432
TOBIN & REYES, P A 401(K) PLAN 2017 593601726 2018-10-04 TOBIN & REYES, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541110
Sponsor’s telephone number 5616200656
Plan sponsor’s address 225 NE MIZNER BLVD, BOCA RATON, FL, 33432

Agent

Name Role Address
TOBIN DAVID S Agent 225 N.E. MIZNER BOULEVARD, BOCA RATON, FL, 33432

Director

Name Role Address
TOBIN DAVID S Director 225 N.E. MIZNER BOULEVARD, BOCA RATON, FL, 33432
REYES RICARDO A Director 225 N.E. MIZNER BOULEVARD, BOCA RATON, FL, 33432

President

Name Role Address
TOBIN DAVID S President 225 N.E. MIZNER BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000385275. CONVERSION NUMBER 300000230313
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2014-04-30 225 N.E. MIZNER BOULEVARD, SUITE 510, BOCA RATON, FL 33432 No data

Court Cases

Title Case Number Docket Date Status
GARY PALMER VS RICARDO REYES, et al. 4D2021-0794 2021-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-25655

Parties

Name Gary Palmer
Role Appellant
Status Active
Representations Gregory J. Willis, Peter David Weinstein, Michael A. Rosenberg, Adrianna Christine de la Cruz-Munoz
Name Jorge Morell
Role Appellee
Status Active
Name Ricardo Alberto Reyes
Role Appellee
Status Active
Representations Sacha Aaron Boegem, Adrian Jose Alvarez, Nelson C. Bellido, Ricardo Alberto Reyes, Jeffrey R. Geldens
Name TOBIN & REYES, P.A.
Role Appellee
Status Active
Name WOOLBRIGHT DEVELOPMENT, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees Principal Real Estate Investors, LLC, Southport Retail Member, LLC, and Southport Retail, LLC’s October 29, 2021 motion for appellate attorney's fees is denied. Further,ORDERED that appellees Ricardo Reyes, Tobin & Reyes, P.A., Jorge Morell, and Woolbright Development, Inc.’s November 4, 2021 amended motion for appellate attorney’s fees is denied. Further,ORDERED that appellees Ricardo Reyes, Tobin & Reyes, P.A., Jorge Morell, and Woolbright Development, Inc.’s January 11, 2022 “motion for appellate attorneys’ fees as a sanction under rule 9.410” is denied.
Docket Date 2022-01-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Gary Palmer
Docket Date 2022-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-11-19
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Gary Palmer
Docket Date 2021-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gary Palmer
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 15, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 17, 2021. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-11-12
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 Gary Palmer
Docket Date 2021-11-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Gary Palmer
Docket Date 2021-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***AMENDED***
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/12/2021
Docket Date 2021-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Gary Palmer
Docket Date 2021-10-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Gary Palmer
Docket Date 2021-09-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees Ricardo Reyes, Tobin & Reyes, P.A., Jorge Morell and Woolbright Development, Inc.'s September 29, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript of the December 3, 2020 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Principal Real Estate Investors LLC, Southport Retail LLC,and Southport Retail Member LLC
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-08-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees Principal Real Estate Investors, Southport Retail LLC And Southport Retail Member LLC’s August 10, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript of the November 19, 2020 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***STRICKEN 7/30/21***
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-07-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's July 30, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/30/21
Docket Date 2021-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Palmer
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ricardo Alberto Reyes
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 21, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-21
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 Gary Palmer
Docket Date 2021-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 915 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/20/21
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gary Palmer
Docket Date 2021-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's February 19, 2021 jurisdictional brief, it is ORDERED that the above-styled appeal shall proceed.
Docket Date 2021-02-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Gary Palmer
Docket Date 2021-02-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gary Palmer
Docket Date 2021-02-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Palmer
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State