Search icon

JOHN A. TURCHIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JOHN A. TURCHIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN A. TURCHIN CONSTRUCTION, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 1992 (33 years ago)
Document Number: V61384
FEI/EIN Number 650353968

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

Address: 3860 Sheridan Street, Suite A, Hollywood, FL, 33021, US
Mail Address: P.O. Box 398634, Miami Beach, FL, 33139, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCHIN JOHN A President P.O. Box 398634, Miami Beach, FL, 33139
TURCHIN JOHN A Secretary P.O. Box 398634, Miami Beach, FL, 33139
TURCHIN JOHN A Treasurer P.O. Box 398634, Miami Beach, FL, 33139
Orth Scott Esq. Agent 3860 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 3860 Sheridan Street, Suite A, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 3860 Sheridan Street, Suite A, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-11-03 3860 Sheridan Street, Suite A, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-11-03 Orth, Scott, Esq. -
NAME CHANGE AMENDMENT 1992-09-08 JOHN A. TURCHIN CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000634752 ACTIVE 2018-026640-CA-01 MIAMI-DADE COUNTY CIRCUIT CT. 2021-12-08 2026-12-09 $934,341.92 LAWRENCE KUPPIN + MINOUSH KUPPIN, C/O JASON B GILLER P.A. 1111 BRICKELL AV, SUITE 1550, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
MDLV, LLC, et al., VS YTECH REAL ESTATE HOLDINGS, LTD., et al., 3D2018-2449 2018-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13144

Parties

Name MDLV, LLC
Role Appellant
Status Active
Representations STEVEN J. WISOTSKY, Israel U. Reyes, HEATHER A. RUTECKI
Name JOHN A. TURCHIN CONSTRUCTION, INC.
Role Appellant
Status Active
Name ALFRED CHETRAM
Role Appellant
Status Active
Name YAMAL YIDIOS
Role Appellee
Status Active
Name YTECH INTERNATIONAL GP, LLC
Role Appellee
Status Active
Name YTECH REAL ESTATE HOLDINGS, LTD.
Role Appellee
Status Active
Representations JOSEPH L. REBAK, LORAYNE PEREZ, JEFFREY A. TEW, Thomas S. Ward
Name FROMBERG, PERLOW & KORNIK, P.A.
Role Appellee
Status Active
Name ROLAND FAITH
Role Appellee
Status Active
Name ADAM DASH
Role Appellee
Status Active
Name GRAND BEACH, LLC
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL BASED ON SETTLEMENT
On Behalf Of MDLV, LLC
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal based on settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-53 days to 4/5/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MDLV, LLC
Docket Date 2018-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellants’ motion to hold the appeal in abeyance and for extension of time to file the initial brief, the motion to hold the appeal in abeyance is hereby denied. The request for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RULE 9.020(i)(3) MOTION TO HOLD APPEAL JN ABEYANCE PENDING RESOLUTION BY THE TRIAL COURT OF THE PENDING MOTION FOR RE-HEARING & MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE INITIAL BRIEF
On Behalf Of MDLV, LLC
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MDLV, LLC
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3510487405 2020-05-07 0455 PPP 1900 PURDY AVE STE 1, MIAMI BEACH, FL, 33139-1409
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 73510
Servicing Lender Name The First Bank and Trust Company
Servicing Lender Address 359 W Main St, LEBANON, VA, 24266
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1409
Project Congressional District FL-24
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 73510
Originating Lender Name The First Bank and Trust Company
Originating Lender Address LEBANON, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7556.46
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State