Search icon

FIRST PRIORITY AUDIO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST PRIORITY AUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2001 (24 years ago)
Date of dissolution: 30 Dec 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2020 (5 years ago)
Document Number: P01000106151
FEI/EIN Number 651156204
Address: 3569 SW 10TH STREET, POMPANO BEACH, FL, 33069-4827, US
Mail Address: 3569 SW 10TH STREET, POMPANO BEACH, FL, 33069-4827, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrero Humberto A Chief Executive Officer 3569 SW 10 Street, Pompano Beach, FL, 33069
HERRERO HUMBERTO A Agent 3569 SW 10TH STREET, POMPANO BEACH, FL, 330694827

Form 5500 Series

Employer Identification Number (EIN):
651156204
Plan Year:
2023
Number Of Participants:
28
Sponsors DBA Name:
FIRST PRIORITY AUDIO
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288700024 FIRST PRIORITY DESIGNS EXPIRED 2008-10-14 2013-12-31 - 3251 NW 65 ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000011698. CONVERSION NUMBER 700000209647
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 3569 SW 10TH STREET, POMPANO BEACH, FL 33069-4827 -
CHANGE OF MAILING ADDRESS 2017-04-10 3569 SW 10TH STREET, POMPANO BEACH, FL 33069-4827 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 3569 SW 10TH STREET, POMPANO BEACH, FL 33069-4827 -
NAME CHANGE AMENDMENT 2005-08-25 FIRST PRIORITY AUDIO, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001149649 TERMINATED 1000000118070 46120 1842 2009-04-09 2029-04-15 $ 8,267.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-15
Reg. Agent Change 2017-04-10
ANNUAL REPORT 2017-02-15
AMENDED ANNUAL REPORT 2016-09-27
AMENDED ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-09

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$245,030
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,030
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$246,840.5
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $245,030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State