Search icon

PERFORMANCE TITLE, INC.

Company Details

Entity Name: PERFORMANCE TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P05000165048
FEI/EIN Number 204075178
Address: 210 N. University Dr, Coral Springs, FL, 33071, US
Mail Address: 210 N. University Dr, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFORMANCE TITLE, INC. 401(K) PLAN 2023 204075178 2024-10-10 PERFORMANCE TITLE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541190
Sponsor’s telephone number 9547844890
Plan sponsor’s address 210 N. UNIVERSITY DRIVE, SUITE 810, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing CHRISTINA FIGUEREO
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE TITLE, INC. 401(K) PLAN 2022 204075178 2023-09-18 PERFORMANCE TITLE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541190
Sponsor’s telephone number 9547484890
Plan sponsor’s address 210 N. UNIVERSITY DRIVE,, SUITE 810, CORAL SPRINGS, FL, 33071
PERFORMANCE TITLE, INC. 401(K) PLAN 2021 204075178 2022-10-12 PERFORMANCE TITLE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541190
Sponsor’s telephone number 9547484890
Plan sponsor’s address 210 N. UNIVERSITY DRIVE,, SUITE 810, CORAL SPRINGS, FL, 33071

Agent

Name Role Address
FIGUEREO CHRISTINA Agent 210 N. University Dr, Coral Springs, FL, 33071

Director

Name Role Address
FIGUEREO CHRISTINA Director 210 N. University Dr, Coral Springs, FL, 33071

President

Name Role Address
FIGUEREO CHRISTINA President 210 N. University Dr, Coral Springs, FL, 33071

Vice President

Name Role Address
FIGUEREO CHRISTINA Vice President 210 N. University Dr, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 FIGUEREO, CHRISTINA No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 210 N. University Dr, #810, Coral Springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 210 N. University Dr, #810, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2018-03-05 210 N. University Dr, #810, Coral Springs, FL 33071 No data
REINSTATEMENT 2014-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5799977006 2020-04-06 0455 PPP 210 N University Dr Suite 810, CORAL SPRINGS, FL, 33071-7318
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-7318
Project Congressional District FL-23
Number of Employees 13
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 90821.66
Forgiveness Paid Date 2021-10-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State