Search icon

PRIORITY TOWING, INC

Company Details

Entity Name: PRIORITY TOWING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2000 (24 years ago)
Document Number: P00000113990
FEI/EIN Number 651061257
Address: 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413, US
Mail Address: 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COCUZZO AARON S Agent 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413

President

Name Role Address
COCUZZO AARON S President 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413

Director

Name Role Address
COCUZZO AARON S Director 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413

Vice President

Name Role Address
COCUZZO MACKENZIE Vice President 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413
COCUZZO AARON JR Vice President 7153 SOUTHERN BLVD, WEST PALM BEACH, FL, 33413
PILLER KEVIN Vice President 1161 SW 16TH ST, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122027 PRIORITY TIRE SERVICE ACTIVE 2017-11-06 2027-12-31 No data 7153 SOUTHERN BLVD, STE A, WEST PALM BEACH, FL, 33467
G10000092173 TRUCKS UNLIMITED EXPIRED 2010-10-07 2015-12-31 No data 714 BARNETT DRIVE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 7153 SOUTHERN BLVD, SUITE A, WEST PALM BEACH, FL 33413 No data
CHANGE OF MAILING ADDRESS 2019-04-01 7153 SOUTHERN BLVD, SUITE A, WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 7153 SOUTHERN BLVD, SUITE A, WEST PALM BEACH, FL 33413 No data
REGISTERED AGENT NAME CHANGED 2006-02-10 COCUZZO, AARON S No data

Court Cases

Title Case Number Docket Date Status
AARON COCUZZO and PRIORITY TOWING, INC. VS ANGEL ORTIZ 4D2022-2151 2022-08-09 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC004708

Parties

Name PRIORITY TOWING, INC
Role Appellant
Status Active
Name Aaron S. Cocuzzo
Role Appellant
Status Active
Representations Bernardo Protano
Name Angel Ortiz
Role Appellee
Status Active
Name Hon. James Sherman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 16, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Aaron S. Cocuzzo
Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Aaron S. Cocuzzo
Docket Date 2022-08-10
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the July 5, 2022 order is an appealable final or nonfinal order, as it appears the order grants plaintiff leave to amend its complaint which indicates further judicial labor is required; and if it is an appealable nonfinal order, how the notice of appeal was timely filed. See Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Samara v. Tenet Fla. Physician Servs., LLC, 317 So. 3d 187, 189 (Fla. 3d DCA 2021) (explaining a motion for rehearing will not toll rendition of a nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aaron S. Cocuzzo
Docket Date 2022-08-09
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
RKC LAND DEVELOPMENT INCORPORATED VS PRIORITY TOWING, INC. 4D2021-2524 2021-08-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC008393

Parties

Name RKC LAND DEVELOPMENT, INCORPORATED
Role Appellant
Status Active
Representations Thomas G Zeichman
Name PRIORITY TOWING, INC
Role Appellee
Status Active
Representations Ferris George Solomon
Name Hon. John J. Parnofiello
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RKC Land Development Incorporated
Docket Date 2021-09-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 22, 2021 order is a final appealable order, as the order of final judgment does not dispose of Count III of plaintiff's complaint, indicating further judicial labor is required. Further, orders denying summary judgment are not appealable orders. See National Assur. Underwriters, Inc. v. Kelley, 702 So. 2d 614 (Fla. 4th DCA 1997). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RKC Land Development Incorporated
Docket Date 2021-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-25
AMENDED ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State