Search icon

DAVID TORCHIN, C.P.A., P.A.

Company Details

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

form 5500

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
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 2024-07-01
Name of individual signing DAVID TORCHIN CPA
Valid signature Filed with authorized/valid electronic signature
DAVID TORCHIN, CPA, PA 401(K) PLAN 2022 650268977 2023-03-22 DAVID TORCHIN, C.P.A., P.A. 7
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
DAVID TORCHIN, CPA, PA 401(K) PLAN 2021 650268977 2023-03-22 DAVID TORCHIN, C.P.A., P.A. 9
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
DAVID TORCHIN, CPA, PA 401(K) PLAN 2020 650268977 2021-10-11 DAVID TORCHIN, C.P.A., P.A. 9
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
DAVID TORCHIN, CPA, PA 401(K) PLAN 2019 650268977 2020-08-11 DAVID TORCHIN, C.P.A., P.A. 8
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

Agent

Name Role Address
TORCHIN, DAVID CPA Agent 980 North Federal Highway, Suite 406, Boca Raton, FL 33432

President

Name Role Address
TORCHIN, DAVID C.P.A. President 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL 33432

Director

Name Role Address
TORCHIN, DAVID C.P.A. Director 980 N FEDERAL HWY, SUITE 406, BOCA RATON, FL 33432

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
SALVATORE CARVELLI, ET AL VS LUIGI CARVELLI, ET AL 2D2022-1140 2022-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001493-0001-XX

Parties

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

Documents

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