Search icon

DAMON CUSTOM STRUCTURES, INC. - Florida Company Profile

Company Details

Entity Name: DAMON CUSTOM STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMON CUSTOM STRUCTURES, 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: 15 Nov 1999 (25 years ago)
Document Number: P99000100016
FEI/EIN Number 593609426

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

Address: 1085 BUSINESS LANE, SUITE 10, NAPLES, FL, 34110, US
Mail Address: 1085 BUSINESS LANE, SUITE 10, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warfel Damon Preside Director 1085 BUSINESS LANE, NAPLES, FL, 34110
Warfel Damon Preside President 1085 BUSINESS LANE, NAPLES, FL, 34110
Warfel Nanette O Vice President 17069 Marina Cove Ln, Fort Myers, FL, 339082819
WARFEL DAMON Agent 1085 BUSINESS LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 1085 BUSINESS LANE, SUITE 10, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2003-03-17 1085 BUSINESS LANE, SUITE 10, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 1085 BUSINESS LANE, SUITE 10, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304246838 0418800 2001-07-24 5324 BEARFOOT BAY CT, NAPLES, FL, 34110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-24
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-08-14
Abatement Due Date 2001-09-07
Current Penalty 350.0
Initial Penalty 1000.0
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2001-08-14
Abatement Due Date 2001-08-20
Current Penalty 490.0
Initial Penalty 1225.0
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-08-14
Abatement Due Date 2001-08-20
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-08-14
Abatement Due Date 2001-08-20
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2001-08-14
Abatement Due Date 2001-09-07
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 2001-08-14
Abatement Due Date 2001-08-24
Current Penalty 490.0
Initial Penalty 1225.0
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 2
Nr Exposed 10
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 A11
Issuance Date 2001-08-14
Abatement Due Date 2001-08-20
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2001-08-14
Abatement Due Date 2001-08-20
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004D
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2001-08-14
Abatement Due Date 2001-09-07
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-08-14
Abatement Due Date 2001-08-20
Current Penalty 426.0
Initial Penalty 1225.0
Contest Date 2001-09-14
Final Order 2002-01-09
Nr Instances 1
Nr Exposed 10
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3260067110 2020-04-11 0455 PPP 1085 Business Lane Suite 10, NAPLES, FL, 34110-8423
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-8423
Project Congressional District FL-19
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43826.25
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State