Search icon

DEAN L. SCHUMM, CPA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEAN L. SCHUMM, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000098994
FEI/EIN Number 651051901
Address: 1172 S.W. 30TH STREET, SUITE 4, PALM CITY, FL, 34990
Mail Address: 1172 S.W. 30TH STREET, #4, SUITE 4, PALM CITY, FL, 34990
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMM DEAN L President 1172 S.W. 30TH STREET, #4, PALM CITY, FL, 34990
SCHUMM DEAN L Secretary 1172 S.W. 30TH STREET, #4, PALM CITY, FL, 34990
SCHUMM DEAN L Director 1172 S.W. 30TH STREET, #4, PALM CITY, FL, 34990
Heggen Julia L Auth 1172 SW 30th St., Palm City, FL, 34990
SCHUMM DEAN L Agent 1172 S.W. 30TH STREET, PALM CITY, FL, 34990

Form 5500 Series

Employer Identification Number (EIN):
651051901
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1172 S.W. 30TH STREET, SUITE 4, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2005-04-25 1172 S.W. 30TH STREET, SUITE 4, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 1172 S.W. 30TH STREET, SUITE 4, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-09

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
63372.00
Total Face Value Of Loan:
73766.00
Date:
2020-06-19
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:
63372.00
Total Face Value Of Loan:
73766.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
11094.00
Total Face Value Of Loan:
11094.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$63,372
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,766
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,416.76
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $73,766

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State