Search icon

PROPERTY DAMAGE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY DAMAGE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY DAMAGE CONSULTANTS, 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: 31 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: P02000082879
FEI/EIN Number 020635382

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 125 E Boynton Beach Blvd, Boynton Beach, FL, 33435, US
Mail Address: 125 E Boynton Beach Blvd, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRILLICH CRAIG President 125 E Boynton Beach Blvd, Boynton Beach, FL, 33435
DRILLICH CRAIG Director 125 E Boynton Beach Blvd, Boynton Beach, FL, 33435
Drillich Limor Vice President 125 E Boynton Beach Blvd, Boynton Beach, FL, 33435
DRILLICH CRAIG Agent 125 E Boynton Beach Blvd, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 125 E Boynton Beach Blvd, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-05-01 125 E Boynton Beach Blvd, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 125 E Boynton Beach Blvd, Boynton Beach, FL 33435 -
NAME CHANGE AMENDMENT 2012-01-26 PROPERTY DAMAGE CONSULTANTS, INC. -
REGISTERED AGENT NAME CHANGED 2003-09-18 DRILLICH, CRAIG -

Court Cases

Title Case Number Docket Date Status
STEVEN HOWELL, Appellant(s) v. PROPERTY DAMAGE CONSULTANTS, INC., Appellee(s). 4D2023-0124 2023-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-004811

Parties

Name Steven Howell
Role Appellant
Status Active
Representations Brent A. Gordon, Jason D. Katz
Name PROPERTY DAMAGE CONSULTANTS, INC.
Role Appellee
Status Active
Representations Donald Kreke, Martin E. Leach
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that the Appellee's August 24, 2023 motion for attorney's fees is granted conditioned on the trial court determining that the Appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2023-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-08-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 24, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Steven Howell
Docket Date 2023-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Property Damage Consultants, Inc.
Docket Date 2023-07-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's June 21, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further, ORDERED that appellant's June 21, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within forty (40) days from receipt of the supplemental record. Further, ORDERED that appellee's June 26, 2023 motion to dismiss is denied.
Docket Date 2023-06-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXTENSION OF TIME WITH INCORPORATED MOTION TO DISMISS APPEAL OR FOR SANCTIONS
On Behalf Of Property Damage Consultants, Inc.
Docket Date 2023-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Steven Howell
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven Howell
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 18, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 21, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Steven Howell
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 21, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 22, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Steven Howell
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 483 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Property Damage Consultants, Inc.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steven Howell
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Steven Howell
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3484048001 2020-06-24 0455 PPP 125 e boynton beach blvd, boynton beach, FL, 33435-3837
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44285
Loan Approval Amount (current) 44285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address boynton beach, PALM BEACH, FL, 33435-3837
Project Congressional District FL-22
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44794.58
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State