Search icon

INTRAWORLD INCENTIVES, INC.

Company Details

Entity Name: INTRAWORLD INCENTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2018 (6 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: J47035
FEI/EIN Number 36-2730656
Address: 2668 NW 45th St, BOCA RATON, FL 33434
Mail Address: 2668 NW 45th Street, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NAYLOR, PAUL CPRES. Agent 2668 NW 45th Street, BOCA RATON, FL 33434

Director

Name Role Address
NAYLOR, PAUL C Director 2668 NW 45th Street, BOCA RATON, FL 33434

President

Name Role Address
NAYLOR, PAUL C President 2668 NW 45th Street, BOCA RATON, FL 33434

Treasurer

Name Role Address
NAYLOR, PAUL C Treasurer 2668 NW 45th Street, BOCA RATON, FL 33434

Secretary

Name Role Address
EHLMAN, PAUL M Secretary 501 W. SHABONEE TR, MOUNT PROSPECT, IL 60056

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2018-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 2668 NW 45th Street, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 2668 NW 45th St, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2015-05-06 2668 NW 45th St, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2010-02-25 NAYLOR, PAUL CPRES. No data
NAME CHANGE AMENDMENT 1986-12-24 INTRAWORLD INCENTIVES, INC. No data
EVENT CONVERTED TO NOTES 1986-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-06-04
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State