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 |
Name | Role | Address |
---|---|---|
Archer George | Agent | 2200 Winter Springs Blvd., Oviedo, FL, 32765 |
Name | Role | Address |
---|---|---|
ARCHER GEORGE K | President | 2200 Winter Springs Blvd, OVIEDO, FL, 32765 |
Name | Role | Address |
---|---|---|
APUZZO JAMES S | Vice President | 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 | No data | 390 N ORANGE AVE, SUITE 2300 K, ORLANDO, FL, 32801 |
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 |
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., ET. AL. | 5D2014-0468 | 2014-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State