Search icon

EMPLOYER MANAGEMENT SOLUTIONS, INC.

Headquarter

Company Details

Entity Name: EMPLOYER MANAGEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: P98000059529
FEI/EIN Number 593520825
Address: 5550 W Executive Dr, TAMPA, FL, 33609, US
Mail Address: 5550 W Executive Dr, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EMPLOYER MANAGEMENT SOLUTIONS, INC., NEW YORK 3043702 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYER MANAGEMENT SOLUTIONS 401(K) PROFIT SHARING PLAN AND TRUST 2023 593520825 2024-05-29 EMPLOYER MANAGEMENT SOLUTIONS 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address SUITE 1125, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing ANGELA M MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401(K) PROFIT SHARING PLAN AND TRUST 2022 593520825 2023-05-02 EMPLOYER MANAGEMENT SOLUTIONS 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address SUITE 1125, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing ANGELA M MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401(K) PROFIT SHARING PLAN AND TRUST 2021 593520825 2022-07-06 EMPLOYER MANAGEMENT SOLUTIONS 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address SUITE 1125, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing ANGELA M MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2020 593520825 2021-06-23 EMPLOYER MANAGEMENT SOLUTIONS 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address 7650 W COURTNEY CAMPBELL CSWY, SUITE 1125, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing ANGELA M MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401(K) PROFIT SHARING PLAN & TRUST 2019 593520825 2020-07-01 EMPLOYER MANAGEMENT SOLUTIONS 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address 7650 W COURTNEY CAMPBELL CSWY, SUITE 1125, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ANGELA M MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2018 593520825 2019-07-02 EMPLOYER MANAGEMENT SOLUTIONS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address 7650 W COURTNEY CAMPBELL CSWY, SUITE 1125, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing ANGIE MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2017 593520825 2018-07-12 EMPLOYER MANAGEMENT SOLUTIONS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address 7650 W COURTNEY CAMPBELL CSWY, SUITE 1125, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ANGIE MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2016 593520825 2017-06-20 EMPLOYER MANAGEMENT SOLUTIONS 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address 7650 W COURTNEY CAMPBELL CSWY, SUITE 1125, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing ANGIE MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2015 593520825 2016-06-16 EMPLOYER MANAGEMENT SOLUTIONS 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address 5550 EXECUTIVE DR SUITE 450, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ANGIE MAY
Valid signature Filed with authorized/valid electronic signature
EMPLOYER MANAGEMENT SOLUTIONS 401 K PROFIT SHARING PLAN TRUST 2014 593520825 2015-06-10 EMPLOYER MANAGEMENT SOLUTIONS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-04-12
Business code 541600
Sponsor’s telephone number 8132872486
Plan sponsor’s address 5550 EXECUTIVE DR SUITE 450, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing ANGIE MAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MYRBACK ELAINE C Agent 4403 W AZEELE ST, TAMPA, FL, 33609

President

Name Role Address
MYRBACK ELAINE C President 4403 W AZEELE ST, TAMPA, FL, 33609

Chie

Name Role Address
May Angela M Chie 4243 Southern Valley Loop, Brooksville, FL, 346016506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014675 EMS CONSULTING ACTIVE 2012-02-10 2027-12-31 No data 5550 W EXECUTIVE DR, SUITE 450, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 5550 W Executive Dr, Suite 450, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2022-04-14 5550 W Executive Dr, Suite 450, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4403 W AZEELE ST, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2020-12-23 MYRBACK, ELAINE C No data
AMENDED AND RESTATEDARTICLES 2020-12-23 No data No data
AMENDED AND RESTATEDARTICLES 2001-01-08 No data No data
AMENDMENT 1998-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-25
Amended and Restated Articles 2020-12-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State