Search icon

ECRUISE MANAGED SERVICES, INC.

Company Details

Entity Name: ECRUISE MANAGED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2015 (10 years ago)
Document Number: P15000045338
FEI/EIN Number 47-4077369
Address: 12535 ORANGE DR, DAVIE, FL, 33330, US
Mail Address: 12535 ORANGE DR, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECRUISE MANAGED SERVICES INC - 401(K) 2023 474077369 2024-09-12 ECRUISE MANAGED SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 9543980689
Plan sponsor’s address 12535 ORANGE DR, STE 611, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILIAN ERIK Agent 12535 ORANGE DR, DAVIE, FL, 33330

President

Name Role Address
MILIAN ERIK J President 7609 N Nature Trail, Hernando, FL, 34442

Vice President

Name Role Address
Powell Thomas K Vice President 12535 ORANGE DR, DAVIE, FL, 33330

Secretary

Name Role Address
MILIAN ERIK J Secretary 7609 N Nature Trail, Hernando, FL, 34442

Othe

Name Role Address
Glassman Kristina P Othe 12535 ORANGE DR, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075582 EPEOPLE STAFFING, INC. EXPIRED 2016-07-28 2021-12-31 No data 12555 ORANGE DRIVE, SUITE 227, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 12535 ORANGE DR, Ste. 611, DAVIE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2024-01-27 12535 ORANGE DR, Ste. 611, DAVIE, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 12535 ORANGE DR, Ste. 611, DAVIE, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
Reg. Agent Change 2018-08-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State