Search icon

AFFORDABLE GENERAL MAINTENANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFFORDABLE GENERAL MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2012 (13 years ago)
Document Number: P04000142737
FEI/EIN Number 510524166
Mail Address: 202 Roosevelt Ave, Lehigh Acres, FL, 33936, US
Address: 2884 SW 17TH ST, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES REINALDO 51-0524 Agent 202 Roosevelt Ave, Lehigh Acres, FL, 33936
TORRES RUTH President 2884 SW 17TH ST, FORT LAUDERDALE, FL, 33312
TORRES JONATHAN C Vice President 5657 LIBERTY LANE, WESTLAKE, FL
TORRES REINALDO Chief Executive Officer 2884 SW 17TH ST, FORT LAUDERDALE, FL, 33312

Commercial and government entity program

CAGE number:
8L3P1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-10-24
CAGE Expiration:
2027-11-10
SAM Expiration:
2023-10-24

Contact Information

POC:
RUTH TORRES

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042122 AGMI CONSTRUCTION ACTIVE 2020-04-16 2030-12-31 - 2884 SW 17TH ST, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 2884 SW 17TH ST, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-10-14 What a Refund Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 2570 W 84th Ave, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 2884 SW 17TH ST, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2012-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-03
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-02-17

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73200.00
Total Face Value Of Loan:
197900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State