Search icon

DAMAGE CONTROL, INC.

Company Details

Entity Name: DAMAGE CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: P02000062185
FEI/EIN Number NOT APPLICABLE
Mail Address: 2200 Winter Springs Blvd, OVIEDO, FL, 32765, US
Address: 750 South Orange Blossom Trail #42, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Archer George Agent 2200 Winter Springs Blvd., Oviedo, FL, 32765

President

Name Role Address
ARCHER GEORGE K President 2200 Winter Springs Blvd, OVIEDO, FL, 32765

Vice President

Name Role Address
APUZZO JAMES S Vice President 2200 Winter Springs Blvd, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019664 DAMAGE CONTROL 911 EXPIRED 2019-02-07 2024-12-31 No data 390 N ORANGE AVE, SUITE 2300 K, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 750 South Orange Blossom Trail #42, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 2200 Winter Springs Blvd., #106-221, Oviedo, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Archer, George No data
CHANGE OF MAILING ADDRESS 2013-01-31 750 South Orange Blossom Trail #42, ORLANDO, FL 32805 No data
REINSTATEMENT 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000534181 TERMINATED 1000000435534 SEMINOLE 2013-02-12 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
STATE FARM FLORIDA INSURANCE COMPANY VS DAMAGE CONTROL, INC., ET. AL. 5D2014-0468 2014-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-15218-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-SC-7218-O

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Petitioner
Status Active
Representations Scot E. Samis
Name SCOTT FARNSWORTH
Role Respondent
Status Active
Name DAMAGE CONTROL, INC.
Role Respondent
Status Active
Representations DENNIS J. HEIDRICH, Jeremy Lee Hogan
Name MARCIE FARNSWORTH
Role Respondent
Status Active

Docket Entries

Docket Date 2014-09-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-09-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-08-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-08-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ REQ FOR OA IS DENIED
Docket Date 2014-04-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DAMAGE CONTROL, INC.
Docket Date 2014-03-26
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of DAMAGE CONTROL, INC.
Docket Date 2014-03-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;PT Scot E. Samis 651753
Docket Date 2014-03-21
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 2/21 ORDER
On Behalf Of State Farm Florida Insurance Company
Docket Date 2014-03-11
Type Response
Subtype Response
Description RESPONSE ~ PER 2/21 ORDER
On Behalf Of DAMAGE CONTROL, INC.
Docket Date 2014-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2014-02-13
Type Record
Subtype Appendix
Description Appendix ~ PT Scot E. Samis 651753
Docket Date 2014-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2014-02-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Florida Insurance Company
Docket Date 2014-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-27
Amendment 2023-05-30
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State