Search icon

FIRST PRIORITY TITLE COMPANY

Company Details

Entity Name: FIRST PRIORITY TITLE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2003 (21 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P03000094966
FEI/EIN Number 731678864
Address: 1325 S CONGRESS AVE, STE 104, BOYNTON BEACH, FL, 33426, US
Mail Address: 1325 S CONGRESS AVE, STE 104, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PIAZZA VINCENT J Agent 1325 S. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

President

Name Role Address
PIAZZA VINCENT J President 1325 S. CONGRESS AVENUE, SUITE #104, BOYNTON BEACH, FL, 33426

Director

Name Role Address
PIAZZA VINCENT J Director 1325 S. CONGRESS AVENUE, SUITE #104, BOYNTON BEACH, FL, 33426
MATHEWS GEORGE W Director 1325 S CONGRESS AVE, #104, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
PIAZZA VINCENT J Secretary 1325 S. CONGRESS AVENUE, SUITE 104, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
MATHEWS GEORGE W Vice President 1325 S CONGRESS AVE, #104, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
MATHEWS GEORGE W Treasurer 1325 S CONGRESS AVE, #104, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-29 PIAZZA, VINCENT J. No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 1325 S. CONGRESS AVENUE, SUITE 104, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 1325 S CONGRESS AVE, STE 104, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2006-01-17 1325 S CONGRESS AVE, STE 104, BOYNTON BEACH, FL 33426 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736937101 2020-04-13 0455 PPP 1325 S. Congress Avenue, BOYNTON BEACH, FL, 33426-4298
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84200
Loan Approval Amount (current) 91006.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-4298
Project Congressional District FL-22
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91802.71
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State