Entity Name: | AFFORDABLE MEDICAL EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Mar 1992 (33 years ago) |
Document Number: | V22806 |
FEI/EIN Number | 59-3153754 |
Address: | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 |
Mail Address: | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 |
Place of Formation: | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6JF79 | Active | Non-Manufacturer | 2011-09-16 | 2023-06-24 | No data | No data | |||||||||||||||
|
POC | JORGE CRUZ |
Phone | +1 813-933-5924 |
Fax | +1 813-933-6252 |
Address | 8415 TWIN LAKE BLVD, TAMPA, FL, 33614 1727, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ORTIZ, HERMAN | Agent | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 |
Name | Role | Address |
---|---|---|
ORTIZ, HERMAN | Director | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 |
Name | Role | Address |
---|---|---|
ORTIZ, HERMAN | President | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 |
Name | Role | Address |
---|---|---|
ORTIZ, XIOMARA | Vice President | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | ORTIZ, HERMAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 8418 TWIN LAKES BLVD., TAMPA, FL 33614-1727 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State