Search icon

INCENTIVE PLUS FINANCIAL AND CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INCENTIVE PLUS FINANCIAL AND CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCENTIVE PLUS FINANCIAL AND CONSULTING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 1983 (42 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G30000
FEI/EIN Number 650051794

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13820 S.W. 104 TERRACE, MIAMI, FL, 33186
Mail Address: 13820 S.W. 104 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATT ERROL A President 13820 S.W. 104 TERRACE, MIAMI, FL, 33186
WATT ERROL A Director 13820 S.W. 104 TERRACE, MIAMI, FL, 33186
WATT JASON Secretary 13820 S.W. 104 TERRACE, MIAMI, FL, 33186
WATT JASON Director 13820 S.W. 104 TERRACE, MIAMI, FL, 33186
WATT DAVID Treasurer 17 CATHERINE DRIVE, MONTEGO BAY, JAMAICA
WATT DAVID Director 17 CATHERINE DRIVE, MONTEGO BAY, JAMAICA
RODGERS MARIE E Agent 8095 B MARGATE BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-31 13820 S.W. 104 TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-31 8095 B MARGATE BLVD, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1995-03-31 13820 S.W. 104 TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1995-03-31 RODGERS, MARIE E -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State