Entity Name: | INCENTIVE PLANNING AND DESIGN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INCENTIVE PLANNING AND DESIGN CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Feb 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2006 (19 years ago) |
Document Number: | P06000029608 |
FEI/EIN Number |
204398179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 2147, ONECO, FL, 34264-2147 |
Address: | 2712 GULF DRIVE N. #B, HOLMES BEACH, FL, 34217, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCENTIVE PLANNING AND DESIGN CORP. RETIREMENT PLAN | 2020 | 204398179 | 2021-11-15 | INCENTIVE PLANNING AND DESIGN CORP. | 1 | |||||||||||||
|
||||||||||||||||||
INCENTIVE PLANNING AND DESIGN CORP. RETIREMENT PLAN | 2019 | 204398179 | 2020-11-16 | INCENTIVE PLANNING AND DESIGN CORP. | 1 | |||||||||||||
|
||||||||||||||||||
INCENTIVE PLANNING AND DESIGN CORP. RETIREMENT PLAN | 2018 | 204398179 | 2019-11-13 | INCENTIVE PLANNING AND DESIGN CORP. | 2 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CARLTON JOE L | PDAT | 5205 26TH STREET WEST, SUITE B, BRANDENTON, FL, 34207 |
CARLTON L. CORI | Secretary | 106 25TH ST NW, BRADENTON, FL, 34205 |
CARLTON L. CORI | Director | 106 25TH ST NW, BRADENTON, FL, 34205 |
CARLTON MARIA A | Assistant Secretary | 5205 26TH ST. STE B, BRADENTON, FL, 34207 |
CARLTON MARIA A | Director | 5205 26TH ST. STE B, BRADENTON, FL, 34207 |
CARLTON JOE | Agent | 2712 GULF DRIVE N. #B, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 2712 GULF DRIVE N. #B, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 2712 GULF DRIVE N. #B, HOLMES BEACH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2011-07-11 | 2712 GULF DRIVE N. #B, HOLMES BEACH, FL 34217 | - |
AMENDMENT | 2006-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
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 | 2017-02-14 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State