Search icon

PRIORITY PAYOUT, CORP.

Company Details

Entity Name: PRIORITY PAYOUT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2008 (17 years ago)
Date of dissolution: 18 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: P08000039444
FEI/EIN Number 371565209
Address: 60 SW HIDEAWAY PLACE, 34994, STUART, FL, 34994, US
Mail Address: 60 SW HIDEAWAY PLACE, 34957, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIORITY PAYOUT CORP 401 K PROFIT SHARING PLAN TRUST 2017 371565209 2018-07-09 PRIORITY PAYOUT CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541219
Sponsor’s telephone number 7726071200
Plan sponsor’s address 60 SW HIDEAWAY PLACE, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing LAURALEE BUNKER
Valid signature Filed with authorized/valid electronic signature
PRIORITY PAYOUT CORP 401 K PROFIT SHARING PLAN TRUST 2016 371565209 2017-06-12 PRIORITY PAYOUT CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541219
Sponsor’s telephone number 7726071200
Plan sponsor’s address 60 SW HIDEAWAY PLACE, STUART, FL, 34994

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing LAURALEE BUNKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WELLS Thomas A Agent 60 SW HIDEAWAY PLACE, STUART, FL, 34994

President

Name Role Address
WELLS THOMAS A President 300 NE TOWN TERRACE, JENSEN BEACH, FL, 34957

Chief Executive Officer

Name Role Address
WELLS THOMAS A Chief Executive Officer 300 NE TOWN TERRACE, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026926 MY BANK PAL EXPIRED 2018-02-23 2023-12-31 No data 60 SW HIDEAWAY PLACE, STUART, FL, 34994
G17000080756 LIQUID CASH EXPIRED 2017-07-28 2022-12-31 No data 60 SW HIDEAWAY PLACE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-10 WELLS, Thomas A No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 60 SW HIDEAWAY PLACE, 34994, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 60 SW HIDEAWAY PLACE, 34994, STUART, FL 34994 No data
REINSTATEMENT 2012-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-02-22 60 SW HIDEAWAY PLACE, 34994, STUART, FL 34994 No data

Documents

Name Date
Voluntary Dissolution 2020-03-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-10-25
ANNUAL REPORT 2011-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State