Search icon

HAYSKAR, WALKER, SCHWERER, DUNDAS & MCCAIN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAYSKAR, WALKER, SCHWERER, DUNDAS & MCCAIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jun 2006 (19 years ago)
Document Number: H77535
FEI/EIN Number 592579109
Address: ROBERT V. SCHWERER, PRESIDENT, 130 SOUTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US
Mail Address: % ROBERT V.SCHWERER, PRESIDENT, 130 SOUTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US
ZIP code: 34950
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNDAS GARY M Treasurer ROBERT V. SCHWERER, PRESIDENT, FORT PIERCE, FL, 34950
DUNDAS GARY M Director ROBERT V. SCHWERER, PRESIDENT, FORT PIERCE, FL, 34950
SCHWERER ROBERT V President ROBERT V. SCHWERER, PRESIDENT, FORT PIERCE, FL, 34950
WALKER JAMES T Secretary ROBERT V. SCHWERER, FORT PIERCE, FL, 34950
SCHWERER ROBERT V Agent 130 SOUTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950

Form 5500 Series

Employer Identification Number (EIN):
592579109
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 ROBERT V. SCHWERER, PRESIDENT, 130 SOUTH INDIAN RIVER DRIVE, SUITE 304, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2018-01-16 SCHWERER, ROBERT V -
CHANGE OF MAILING ADDRESS 2018-01-16 ROBERT V. SCHWERER, PRESIDENT, 130 SOUTH INDIAN RIVER DRIVE, SUITE 304, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 130 SOUTH INDIAN RIVER DRIVE, SUITE 304, FORT PIERCE, FL 34950 -
NAME CHANGE AMENDMENT 2006-06-08 HAYSKAR, WALKER, SCHWERER, DUNDAS & MCCAIN, P.A. -
NAME CHANGE AMENDMENT 2002-06-24 BRENNAN, HAYSKAR, WALKER, SCHWERER, DUNDAS & MCCAIN, P.A. -
NAME CHANGE AMENDMENT 1995-11-08 BRENNAN, HAYSKAR, JEFFERSON, WALKER & SCHWERER, P.A. -
NAME CHANGE AMENDMENT 1992-08-03 BRENNAN, HAYSKAR, JEFFERSON, GORMAN, WALKER & SCHWERER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$102,485
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,920.56
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $102,483
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$85,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,215.84
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $64,200
Mortgage Interest: $21,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State