Entity Name: | DAMAGE CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAMAGE CONTROL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ARCHER GEORGE K | President | 2200 Winter Springs Blvd, OVIEDO, FL, 32765 |
APUZZO JAMES S | Vice President | 2200 Winter Springs Blvd, OVIEDO, FL, 32765 |
Archer George | Agent | 2200 Winter Springs Blvd., Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000019664 | DAMAGE CONTROL 911 | EXPIRED | 2019-02-07 | 2024-12-31 | - | 390 N ORANGE AVE, SUITE 2300 K, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 750 South Orange Blossom Trail #42, ORLANDO, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 2200 Winter Springs Blvd., #106-221, Oviedo, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Archer, George | - |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 750 South Orange Blossom Trail #42, ORLANDO, FL 32805 | - |
REINSTATEMENT | 2006-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM FLORIDA INSURANCE COMPANY VS DAMAGE CONTROL, INC. A/A/O ROBERT MIGNON AND JACQUELINE MIGNON | 5D2015-4333 | 2015-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Scot E. Samis |
Name | JACQUELINE MIGNON |
Role | Respondent |
Status | Active |
Name | ROBERT MIGNON |
Role | Respondent |
Status | Active |
Name | DAMAGE CONTROL, INC. |
Role | Respondent |
Status | Active |
Representations | Jeremy Lee Hogan |
Name | Hon. Marc L. Lubet |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-05-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-06 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-05-06 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND CROSS PET; RS/CROSS PT'S 1/13 MOT FOR ATTYS FEES IS DENIED |
Docket Date | 2016-04-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ SUPP APX PER 4/22 ORDER |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2016-04-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL SUPP APX... |
Docket Date | 2016-02-08 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2016-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2016-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response |
Docket Date | 2016-01-13 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2016-01-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 5/6 ORDER |
On Behalf Of | DAMAGE CONTROL, INC. |
Docket Date | 2016-01-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/18 ORDER |
On Behalf Of | DAMAGE CONTROL, INC. |
Docket Date | 2015-12-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ CROSS PETITION APPENDIX; FILED HERE 12/23/15 |
On Behalf Of | DAMAGE CONTROL, INC. |
Docket Date | 2015-12-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2015-12-21 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ CROSS-PET FOR CERTIORARI; FILED HERE 12/21/15 |
On Behalf Of | DAMAGE CONTROL, INC. |
Docket Date | 2015-12-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2015-12-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 12/11/15 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2015-12-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/11/15 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2015-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4125957108 | 2020-04-12 | 0491 | PPP | 2200 Winter Springs Blvd Ste 106, Oviedo, FL, 32765-9344 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State