Entity Name: | DAVID TORCHIN, C.P.A., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Jul 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Feb 2000 (25 years ago) |
Document Number: | S66733 |
FEI/EIN Number | 65-0268977 |
Address: | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL 33432 |
Mail Address: | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID TORCHIN, CPA, PA 401(K) PLAN | 2023 | 650268977 | 2024-07-01 | DAVID TORCHIN, C.P.A., P.A. | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-01 |
Name of individual signing | DAVID TORCHIN CPA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 9543236300 |
Plan sponsor’s address | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL, 33432 |
Signature of
Role | Plan administrator |
Date | 2023-03-22 |
Name of individual signing | DAVID TORCHIN CPA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 9543236300 |
Plan sponsor’s address | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL, 33433 |
Signature of
Role | Plan administrator |
Date | 2023-03-22 |
Name of individual signing | DAVID TORCHIN CPA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 9543236300 |
Plan sponsor’s address | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL, 33433 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 9543236300 |
Plan sponsor’s address | 980 N FEDERAL HIWY, SUITE 406, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
TORCHIN, DAVID CPA | Agent | 980 North Federal Highway, Suite 406, Boca Raton, FL 33432 |
Name | Role | Address |
---|---|---|
TORCHIN, DAVID C.P.A. | President | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
TORCHIN, DAVID C.P.A. | Director | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000111559 | TORCHIN CPA | ACTIVE | 2019-10-14 | 2029-12-31 | No data | 980 NORTH FEDERAL HIGHWAY, SUITE 406, BOCA RATON, FL, 33432 |
G13000094097 | TORCHIN WEINSTOCK & ASSOCIATES, C.P.A.'S | EXPIRED | 2013-09-23 | 2018-12-31 | No data | 5531 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 980 North Federal Highway, Suite 406, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-14 | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2019-11-14 | 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL 33432 | No data |
NAME CHANGE AMENDMENT | 2000-02-14 | DAVID TORCHIN, C.P.A., P.A. | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-03 | TORCHIN, DAVID CPA | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SALVATORE CARVELLI, ET AL VS LUIGI CARVELLI, ET AL | 2D2022-1140 | 2022-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DA VINCI'S RESTAURANT OF MARCO ISLAND, INC. |
Role | Appellant |
Status | Active |
Name | DA VINCI'S RESTAURANT OF MARCO ISLAND, LLC |
Role | Appellant |
Status | Active |
Name | SALVATORE CARVELLI |
Role | Appellant |
Status | Active |
Representations | JONATHAN M. WEIRICH, ESQ. |
Name | THE OYSTER SOCIETY, LLC |
Role | Appellee |
Status | Active |
Name | SALUTE PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | JEFF MITCHELL NOVATT |
Role | Appellee |
Status | Active |
Name | F/K/A LULU'S LOBSTER HOUSE, LLC |
Role | Appellee |
Status | Active |
Name | MARCO PRIME SEAFOOD & GRILLE, LLC |
Role | Appellee |
Status | Active |
Name | DAVID TORCHIN, C.P.A., P.A. |
Role | Appellee |
Status | Active |
Name | CARVELLI INVESTORS, LLC |
Role | Appellee |
Status | Active |
Name | ADAMO SERRAVALLE |
Role | Appellee |
Status | Active |
Name | IL TOCCO, LLC |
Role | Appellee |
Status | Active |
Name | FRED ABRAMOVITCH |
Role | Appellee |
Status | Active |
Name | LAW OFFICES OF JEFF NOVATT, P. A. |
Role | Appellee |
Status | Active |
Name | FRANCESCO CARVELLI |
Role | Appellee |
Status | Active |
Name | ROC RESTO ENTERPRISES, LLC |
Role | Appellee |
Status | Active |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LUIGI CARVELLI |
Role | Appellee |
Status | Active |
Representations | TODD B. ALLEN, ESQ., ANDREW BATE, ESQ., Kelsey L. Hazzard, Esq., MATTHEW TORNINCASA, ESQ., RACHEL A. KERLEK, ESQ., MICHAEL R. D' LUGO, ESQ., GREGORY N. WOODS, ESQ. |
Docket Entries
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-06-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed June 27, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.I |
Docket Date | 2022-06-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL |
On Behalf Of | SALVATORE CARVELLI |
Docket Date | 2022-05-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HAYES - 8333 PAGES |
Docket Date | 2022-04-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SALVATORE CARVELLI |
Docket Date | 2022-04-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT |
Docket Date | 2022-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ amended |
Docket Date | 2022-04-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SALVATORE CARVELLI |
Docket Date | 2022-04-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LUIGI CARVELLI |
Docket Date | 2022-04-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ with order |
On Behalf Of | SALVATORE CARVELLI |
Docket Date | 2022-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State