Search icon

SCHAEFER INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SCHAEFER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Apr 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 1976 (49 years ago)
Document Number: 826100
FEI/EIN Number 520619492

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

Address: 3390 SW 13 AVE., FT. LAUDERDALE, FL, 33315
Mail Address: 3390 SW 13 AVE., FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Joel R. Lavender, P. A. Agent 300 SE 2nd Street, FORT LAUDERDALE, FL, 33301
SCHAEFER NOEL L President 3390 S.W. 13TH AVENUE, FORT LAUDERDALE, FL, 33315
Perez George H Chief Financial Officer 3390 SW 13 AVE., FT. LAUDERDALE, FL, 33315
SCHAEFER HOLLY L Co 3390 SW 13TH AVE, FT LAUDERDALE, FL, 33315
SCHAEFER HOLLY L President 3390 SW 13TH AVE, FT LAUDERDALE, FL, 33315
SCHAEFER PHILIP H Co 3390 S.W. 13TH AVENUE, FORT LAUDERDLE, FL, 33315
SCHAEFER PHILIP H President 3390 S.W. 13TH AVENUE, FORT LAUDERDLE, FL, 33315
SCHAEFER CLAUDIA L Co 3390 S.W. 13TH AVENUE, FORT LAUDERDLE,, FL, 33315
SCHAEFER CLAUDIA L President 3390 S.W. 13TH AVENUE, FORT LAUDERDLE,, FL, 33315
SCHAEFER NOEL L Co 3390 S.W. 13TH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 300 SE 2nd Street, Suite 600, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-02-27 Joel R. Lavender, P. A. -
CHANGE OF PRINCIPAL ADDRESS 1993-03-22 3390 SW 13 AVE., FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 1993-03-22 3390 SW 13 AVE., FT. LAUDERDALE, FL 33315 -
NAME CHANGE AMENDMENT 1976-05-24 SCHAEFER INDUSTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95440.00
Total Face Value Of Loan:
95440.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95440
Current Approval Amount:
95440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96446.7

Date of last update: 01 Jun 2025

Sources: Florida Department of State