Search icon

SCHULER & LEE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCHULER & LEE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Dec 2009 (16 years ago)
Document Number: P00000117003
FEI/EIN Number 593687844
Address: 644 CESERY BLVD., SUITE 250, JACKSONVILLE, FL, 32211
Mail Address: 644 CESERY BLVD., SUITE 250, JACKSONVILLE, FL, 32211
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Durant, Schoeppel & Decunto, P.A. Agent 6550 St. Augustine Road, JACKSONVILLE, FL, 32217
SCHULER CARL S Director 644 CESERY BLVD., SUITE 250, JACKSONVILLE, FL, 32211
LEE BRIAN JAMES Vice President 644 CESERY BLVD. #250, JACKSONVILLE, FL, 32211

Form 5500 Series

Employer Identification Number (EIN):
593687844
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Durant, Schoeppel & Decunto, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 6550 St. Augustine Road, Suite 105, JACKSONVILLE, FL 32217 -
AMENDMENT AND NAME CHANGE 2009-12-21 SCHULER & LEE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 644 CESERY BLVD., SUITE 250, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2007-01-04 644 CESERY BLVD., SUITE 250, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
49735.00
Total Face Value Of Loan:
49735.00
Date:
2020-04-29
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:
70100.00
Total Face Value Of Loan:
70100.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,904.71
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $56,080
Utilities: $14,020
Jobs Reported:
5
Initial Approval Amount:
$49,735
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,735
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$50,248.7
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $49,732
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State