Search icon

DAMAGE CONTROL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 390 N ORANGE AVE, SUITE 2300 K, ORLANDO, FL, 32801

Events

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 - -

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. A/A/O ROBERT MIGNON AND JACQUELINE MIGNON 5D2015-4333 2015-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CV-00123-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-SC-5880-O

Parties

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)
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

Paycheck Protection Program

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
Loan Status Date 2021-01-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294582.5
Loan Approval Amount (current) 151401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-9344
Project Congressional District FL-07
Number of Employees 33
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152193.26
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State