Search icon

INCENTIVE PLANNING CORP.

Company Details

Entity Name: INCENTIVE PLANNING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2006 (19 years ago)
Document Number: P06000029603
FEI/EIN Number 204398081
Address: 101 SOUTH NINTH AVENUE, WAUCHULA, FL, 33873, US
Mail Address: 5205 26TH ST. W. STE B, BRADENTON, FL, 34207, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INCENTIVE PLANNING CORP. RETIREMENT PLAN 2022 204398081 2023-11-01 INCENTIVE PLANNING CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 524210
Sponsor’s telephone number 9419286244
Plan sponsor’s mailing address 221 GRIMES RD., WAUCHULA, FL, 33873
Plan sponsor’s address 221 GRIMES RD., WAUCHULA, FL, 33873

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
INCENTIVE PLANNING CORP. RETIREMENT PLAN 2021 204398081 2022-08-25 INCENTIVE PLANNING CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 524210
Sponsor’s telephone number 9419286244
Plan sponsor’s mailing address 221 GRIMES RD., WAUCHULA, FL, 33873
Plan sponsor’s address 221 GRIMES RD., WAUCHULA, FL, 33873

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
INCENTIVE PLANNING CORP. RETIREMENT PLAN 2020 204398081 2021-11-11 INCENTIVE PLANNING CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 524210
Sponsor’s telephone number 9413623845
Plan sponsor’s mailing address P.O. BOX 2147, ONECO, FL, 34264
Plan sponsor’s address P.O. BOX 2147, ONECO, FL, 34264

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
INCENTIVE PLANNING CORP. RETIREMENT PLAN 2019 204398081 2020-11-16 INCENTIVE PLANNING CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-11-01
Business code 524210
Sponsor’s telephone number 9413623845
Plan sponsor’s mailing address P.O. BOX 2147, ONECO, FL, 34264
Plan sponsor’s address P.O. BOX 2147, ONECO, FL, 34264

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role Address
CARLTON JOE Agent 2712 GULF DR. # B, HOLMES BEACH, FL, 34217

President

Name Role Address
CARLTON JOE L President 2712 GULF DR. #B, HOLMES BEACH, FL, 34217

Treasurer

Name Role Address
CARLTON JOE L Treasurer 2712 GULF DR. #B, HOLMES BEACH, FL, 34217
TURNER PAUL M Treasurer 10000 E PRINCE RD, TUCSON, AZ, 85749

Director

Name Role Address
TURNER PAUL M Director 10000 E PRINCE RD, TUCSON, AZ, 85749
CARLTON CORI L Director 106 25TH ST NW, BRADENTON, FL, 34205
CARLTON MARIA Director 105 SOUTH 9TH AVE, WAUCHULA, FL, 33873

Secretary

Name Role Address
CARLTON CORI L Secretary 106 25TH ST NW, BRADENTON, FL, 34205
CARLTON MARIA Secretary 105 SOUTH 9TH AVE, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-06 101 SOUTH NINTH AVENUE, WAUCHULA, FL 33873 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 2712 GULF DR. # B, HOLMES BEACH, FL 34217 No data
AMENDMENT 2006-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State